Search icon

CHIRICHELLA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIRICHELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2021 (4 years ago)
Entity Number: 6236469
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 23 1st Avenue, Bayville, NY, United States, 11709
Principal Address: 78 Forest Avenue, Locust Valley, NY, United States, 11560

Shares Details

Shares issued 200000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL CHIRICHELLA DOS Process Agent 23 1st Avenue, Bayville, NY, United States, 11709

Chief Executive Officer

Name Role Address
HOLLY BEJAR Chief Executive Officer 505 MAIN STREET, SUITE 200, FORT WORTH, TX, United States, 76102

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 78 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-08-01 2025-08-01 Address 505 MAIN STREET, SUITE 200, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2023-10-03 2025-08-01 Address 505 MAIN STREET, SUITE 200, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-08-01 Address 23 1st Avenue, Bayville, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250801045293 2025-08-01 BIENNIAL STATEMENT 2025-08-01
231003005067 2023-10-03 BIENNIAL STATEMENT 2023-08-01
210805000475 2021-08-05 CERTIFICATE OF INCORPORATION 2021-08-05

Court Cases

Court Case Summary

Filing Date:
2020-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LAUREANO-CAPELLAN
Party Role:
Plaintiff
Party Name:
CHIRICHELLA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State