Search icon

CHEVIS PUBLISHING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O GLADYS ADAMS DOS Process Agent 1250 Curtis Place, Baldwin, NY, United States, 11510

Chief Executive Officer

Name Role Address
GLADYS ADAMS Chief Executive Officer 1250 CURTIS PLACE, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
362544292
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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