Search icon

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

Court Cases

Court Case Summary

Filing Date:
1997-09-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHALOS & BROWN, P.C.
Party Role:
Plaintiff
Party Name:
LAXIA SHIPPING CO.,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State