-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
CHALOS & BROWN, P.C.
Company Details
Name: |
CHALOS & BROWN, P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Sep 1979 (46 years ago)
|
Date of dissolution: |
06 Feb 2002 |
Entity Number: |
581164 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MICHAEL G. CHALOS
|
DOS Process Agent
|
300 EAST 42ND STREET, NEW YORK, NY, United States, 10017
|
Chief Executive Officer
Name |
Role |
Address |
MICHAEL G. CHALOS
|
Chief Executive Officer
|
300 EAST 42ND STREET, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1986-03-24
|
1992-03-03
|
Name
|
CHALOS, ENGLISH & BROWN, P.C.
|
1979-09-13
|
1986-03-24
|
Name
|
MICHAEL G. CHALOS P.C.
|
1979-09-13
|
1993-05-20
|
Address
|
105 SUSAN COVE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20200513034
|
2020-05-13
|
ASSUMED NAME LLC INITIAL FILING
|
2020-05-13
|
020206000821
|
2002-02-06
|
CERTIFICATE OF DISSOLUTION
|
2002-02-06
|
970910002546
|
1997-09-10
|
BIENNIAL STATEMENT
|
1997-09-01
|
931025002483
|
1993-10-25
|
BIENNIAL STATEMENT
|
1993-09-01
|
930520002211
|
1993-05-20
|
BIENNIAL STATEMENT
|
1992-09-01
|
920303000500
|
1992-03-03
|
CERTIFICATE OF AMENDMENT
|
1992-03-03
|
B337123-5
|
1986-03-24
|
CERTIFICATE OF AMENDMENT
|
1986-03-24
|
A605776-4
|
1979-09-13
|
CERTIFICATE OF INCORPORATION
|
1979-09-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9707081
|
Other Contract Actions
|
1997-09-22
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-09-22
|
Termination Date |
1998-04-24
|
Section |
1332
|
Parties
Name |
CHALOS & BROWN, P.C.
|
Role |
Plaintiff
|
|
Name |
LAXIA SHIPPING CO.,
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State