CHIEF HOLDING CORP.

Name: | CHIEF HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1978 (47 years ago) |
Entity Number: | 529232 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 141 HOMESTEAD AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KAY | Chief Executive Officer | 141 HOMESTEAD AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JAMES KAY | DOS Process Agent | 141 HOMESTEAD AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1998-12-16 | Address | 141 HOMESTEAD AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1998-12-16 | Address | 141 HOMESTEAD AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1998-12-16 | Address | 141 HOMESTEAD AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1978-12-28 | 1993-03-02 | Address | 141 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160301022 | 2016-03-01 | ASSUMED NAME LLC INITIAL FILING | 2016-03-01 |
050131002911 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021231002090 | 2002-12-31 | BIENNIAL STATEMENT | 2002-12-01 |
010130002771 | 2001-01-30 | BIENNIAL STATEMENT | 2000-12-01 |
981216002467 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State