Name: | CHARTWELL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1981 (44 years ago) |
Entity Number: | 701880 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 142-17 OAK AVE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LAI | Chief Executive Officer | 142-17 OAK AVE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
CHARTWELL INDUSTRIES, INC. | DOS Process Agent | 142-17 OAK AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-24 | 2021-05-05 | Address | 142-17 OAK AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2003-05-20 | 2011-05-24 | Address | 142-17 OAK AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2011-05-24 | Address | 142-17 OAK AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2003-05-20 | 2011-05-24 | Address | 142-17 OAK AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2003-05-20 | Address | 350 FIFTH AVE, ROOM 804, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060057 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
170502007444 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006449 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130513006420 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110524002696 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State