Search icon

CHNNL INC

Company Details

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

DOS Process Agent

Name Role Address
FATIMA A. BAH DOS Process Agent 15760 Ventura Blvd., Suite 1020, Encino, CA, United States, 91436

Agent

Name Role Address
fatima a bah Agent 560 main street, apt. 1906, NEW YORK, NY, 10044

Chief Executive Officer

Name Role Address
FATIMA A. BAH Chief Executive Officer 560 MAIN ST. APT # 1906, NEW YORK, NY, United States, 10044

History

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)

Filings

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