Search icon

CHAOTIC GOOD PROJECTS, INC.

Company Details

Name: CHAOTIC GOOD PROJECTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5083913
ZIP code: 10176
County: Ulster
Place of Formation: New York
Address: 551 FIFTH AVENUE STE 400, NEW YORK, CA, United States, 10176
Principal Address: 3793 Bohemian Hwy, Occidental, CA, United States, 95465

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
LUTZ & CARR CPAS LLP DOS Process Agent 551 FIFTH AVENUE STE 400, NEW YORK, CA, United States, 10176

Chief Executive Officer

Name Role Address
CHARLES SPANO Chief Executive Officer 3793 BOHEMIAN HWY, OCCIDENTAL, CA, United States, 95465

History

Start date End date Type Value
2025-02-22 2025-02-22 Address 2682 BOHEMIAN HWY, OCCIDENTAL, CA, 95465, USA (Type of address: Chief Executive Officer)
2025-02-22 2025-02-22 Address 3793 BOHEMIAN HWY, OCCIDENTAL, CA, 95465, USA (Type of address: Chief Executive Officer)
2025-02-22 2025-02-22 Address 245 NORTH MAIN STREET, SEBASTOPOL, CA, 95472, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-02-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-04-28 2023-04-28 Address 2682 BOHEMIAN HWY, OCCIDENTAL, CA, 95465, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 245 NORTH MAIN STREET, SEBASTOPOL, CA, 95472, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-02-22 Address 245 NORTH MAIN STREET, SEBASTOPOL, CA, 95472, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-02-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-28 2025-02-22 Address 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2023-04-28 2025-02-22 Address 2682 BOHEMIAN HWY, OCCIDENTAL, CA, 95465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250222000113 2025-02-22 BIENNIAL STATEMENT 2025-02-22
230428002715 2023-04-28 BIENNIAL STATEMENT 2023-02-01
210324060403 2021-03-24 BIENNIAL STATEMENT 2021-02-01
170213000252 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State