Search icon

CHALMERS HOLDINGS CORP

Company Details

Name: CHALMERS HOLDINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2017 (8 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5178698
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 1007 HAVENHURST DRIVE, WEST HOLLYWOOD, CA, United States, 90046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ZACHARY VEENSTRA Chief Executive Officer 1007 HAVENHURST DRIVE, WEST HOLLYWOOD, CA, United States, 90046

History

Start date End date Type Value
2020-05-26 2021-11-11 Address 1007 HAVENHURST DRIVE, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Chief Executive Officer)
2020-05-11 2021-11-11 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-11 2021-11-11 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-20 2020-05-11 Address 95 HORATIO STREET 7R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-07-31 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-31 2018-12-20 Address 95 HORATIO STREET #235, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001604 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200526060426 2020-05-26 BIENNIAL STATEMENT 2019-07-01
200511000139 2020-05-11 CERTIFICATE OF CHANGE 2020-05-11
181220000616 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
170731010393 2017-07-31 CERTIFICATE OF INCORPORATION 2017-07-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State