Name: | THE CHARTMAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1940 (85 years ago) |
Date of dissolution: | 21 Jul 2004 |
Entity Number: | 52076 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 440 EAST 56TH ST #10B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 23000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 EAST 56TH ST #10B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT J PATTERSON | Chief Executive Officer | 440 EAST 56TH ST #10B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-18 | 2004-01-22 | Address | 19 WEST 21ST STREET, SUITE 701, NEW YORK, NY, 10010, 6805, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-01-22 | Address | 19 WEST 21ST STREET, SUITE 701, NEW YORK, NY, 10010, 6805, USA (Type of address: Principal Executive Office) |
2002-01-18 | 2004-01-22 | Address | 19 WEST 21ST STREET, SUITE 701, NEW YORK, NY, 10010, 6805, USA (Type of address: Service of Process) |
1995-02-22 | 2002-01-18 | Address | 33 WEST 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2002-01-18 | Address | 33 WEST 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2002-01-18 | Address | 33 WEST 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1956-05-28 | 1977-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 22000, Par value: 0 |
1940-01-05 | 1995-02-22 | Address | 202 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1940-01-05 | 1956-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040721000525 | 2004-07-21 | CERTIFICATE OF DISSOLUTION | 2004-07-21 |
040122002510 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020118002026 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000210002911 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980127002708 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
950222002147 | 1995-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
B509185-2 | 1987-06-15 | ASSUMED NAME CORP INITIAL FILING | 1987-06-15 |
B447783-4 | 1987-01-20 | CERTIFICATE OF AMENDMENT | 1987-01-20 |
A446140-4 | 1977-11-29 | CERTIFICATE OF AMENDMENT | 1977-11-29 |
20053 | 1956-05-28 | CERTIFICATE OF AMENDMENT | 1956-05-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State