Name: | CHNNL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2018 (7 years ago) |
Entity Number: | 5353009 |
ZIP code: | 91436 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15760 Ventura Blvd., Suite 1020, Encino, CA, United States, 91436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FATIMA A. BAH | DOS Process Agent | 15760 Ventura Blvd., Suite 1020, Encino, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
fatima a bah | Agent | 560 main street, apt. 1906, NEW YORK, NY, 10044 |
Name | Role | Address |
---|---|---|
FATIMA A. BAH | Chief Executive Officer | 560 MAIN ST. APT # 1906, NEW YORK, NY, United States, 10044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 560 MAIN ST. APT # 1906, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-05 | Address | 15760 Ventura Blvd., Suite 1020, Encino, CA, 91436, USA (Type of address: Service of Process) |
2024-12-04 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-04 | 2024-12-04 | Address | 560 MAIN ST. APT # 1906, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-05 | Address | 560 MAIN ST. APT # 1906, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer) |
2022-09-26 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-15 | 2020-06-15 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-01-15 | 2020-06-23 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-06-05 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-05 | 2019-01-15 | Address | 3000 MARCUS AVENUE, SUITE 1W5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002198 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
241204003304 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220921002248 | 2022-09-21 | BIENNIAL STATEMENT | 2022-06-01 |
200623000074 | 2020-06-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-06-23 |
200615000546 | 2020-06-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-07-15 |
190115000165 | 2019-01-15 | CERTIFICATE OF CHANGE | 2019-01-15 |
180605000102 | 2018-06-05 | CERTIFICATE OF INCORPORATION | 2018-06-05 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State