Name: | CHEVIS PUBLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1980 (45 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 639912 |
ZIP code: | 11510 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 Curtis Place, Baldwin, NY, United States, 11510 |
Principal Address: | 1250 CURTIS PLACE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GLADYS ADAMS | DOS Process Agent | 1250 Curtis Place, Baldwin, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
GLADYS ADAMS | Chief Executive Officer | 1250 CURTIS PLACE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 1250 CURTIS PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-06-05 | Address | 1250 CURTIS PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-28 | 2024-02-28 | Address | 1250 CURTIS PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-06-05 | Address | 1250 Curtis Place, Baldwin, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605004253 | 2024-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-05 |
240228001830 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220617003211 | 2022-06-17 | BIENNIAL STATEMENT | 2020-07-01 |
180723006067 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
140722006247 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State