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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZACHARY VEENSTRA | Chief Executive Officer | 1007 HAVENHURST DRIVE, WEST HOLLYWOOD, CA, United States, 90046 |
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) |
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