Name: | CHALOS & BROWN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1979 (45 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
Name | Role | Address |
---|---|---|
MICHAEL G. CHALOS | DOS Process Agent | 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL G. CHALOS | Chief Executive Officer | 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
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) |
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 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State