Search icon

THE CHARTMAKERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 EAST 56TH ST #10B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT J PATTERSON Chief Executive Officer 440 EAST 56TH ST #10B, NEW YORK, NY, United States, 10022

History

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

Filings

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