Name: | CHARMER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1944 (81 years ago) |
Entity Number: | 55261 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JACOB ONUFRYCHUK | Chief Executive Officer | 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2022-07-27 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2008-07-24 | 2023-06-09 | Address | 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2023-06-09 | Address | 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002192 | 2023-06-09 | BIENNIAL STATEMENT | 2022-07-01 |
200720060206 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180705007370 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006537 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120813006224 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State