Search icon

CHALK DIGITAL INC.

Company Details

Name: CHALK DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2020 (5 years ago)
Entity Number: 5751426
ZIP code: 14564
County: New York
Place of Formation: New York
Address: 1510 Castle Hill Ave #1055, Bronx, NY, United States, 10462
Address: 1 main st, ste 200, VICTOR, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 main st, ste 200, VICTOR, NY, United States, 14564

Agent

Name Role Address
REBECCA REID Agent 1 east main st, ste 200, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
REBECCA REID Chief Executive Officer 1510 CASTLE HILL AVE #1055, BRONX, NY, United States, 10462

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 6800 JERICHO TURNPIKE, #12056, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 1510 CASTLE HILL AVE #1055, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 6800 JERICHO TURNPIKE, #12056, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-01-09 Address 1510 CASTLE HILL AVE #1055, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-01-09 Address 6800 JERICHO TURNPIKE, #12056, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-01-09 Address 1510 castle hill ave, #1055, BRONX, NY, 10462, USA (Type of address: Registered Agent)
2024-05-24 2025-01-09 Address 1510 Castle Hill Ave #1055, Bronx, NY, 10462, USA (Type of address: Service of Process)
2024-05-24 2024-05-24 Address 1510 CASTLE HILL AVE #1055, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-16 2024-05-24 Address 1510 castle hill ave, #1055, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002740 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
240524000438 2024-05-24 BIENNIAL STATEMENT 2024-05-24
240116000846 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
220505000360 2022-05-05 BIENNIAL STATEMENT 2022-05-01
220120002250 2022-01-20 CERTIFICATE OF CHANGE BY ENTITY 2022-01-20
210219000089 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
200514010323 2020-05-14 CERTIFICATE OF INCORPORATION 2020-05-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State