Search icon

ALL CHAT ESPORTS INC.

Company Details

Name: ALL CHAT ESPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2021 (4 years ago)
Entity Number: 6219410
ZIP code: 80214
County: Suffolk
Place of Formation: New York
Address: 2063 ingalls street, edgewater, CO, United States, 80214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o grant vickers DOS Process Agent 2063 ingalls street, edgewater, CO, United States, 80214

Chief Executive Officer

Name Role Address
GRANT VICKERS Chief Executive Officer 2063 INGALLS STREET, EDGEWATER, CO, United States, 80214

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 356 OAKLEIGH AVE, UNIT 33, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 2063 INGALLS STREET, EDGEWATER, CO, 80214, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-22 Address 2063 ingalls street, edgewater, CO, 80214, USA (Type of address: Service of Process)
2024-03-08 2024-03-22 Address 356 OAKLEIGH AVE, UNIT 33, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-03-08 Address 356 OAKLEIGH AVE, UNIT 33, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-03-08 Address 356 Oakleigh Ave, Unit 33, Calverton, NY, 11933, USA (Type of address: Service of Process)
2023-07-05 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240322000113 2024-03-14 AMENDMENT TO BIENNIAL STATEMENT 2024-03-14
240308002777 2024-03-07 CERTIFICATE OF CHANGE BY ENTITY 2024-03-07
230705000768 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210714001473 2021-07-14 CERTIFICATE OF INCORPORATION 2021-07-14

Date of last update: 22 Mar 2025

Sources: New York Secretary of State