Search icon

CHAPEL SPORT LTD

Company Details

Name: CHAPEL SPORT LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1981 (44 years ago)
Date of dissolution: 03 Jan 2017
Entity Number: 716937
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-20 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-847-7661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-20 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
GEORGE BEITZINGER Chief Executive Officer 116-20 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
0786817-DCA Inactive Business 2003-07-03 2017-07-31

History

Start date End date Type Value
1995-05-08 1999-08-31 Address 116-20 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1981-08-17 1995-05-08 Address SUITE 4515, 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103001063 2017-01-03 CERTIFICATE OF DISSOLUTION 2017-01-03
131017006515 2013-10-17 BIENNIAL STATEMENT 2013-08-01
120109002387 2012-01-09 BIENNIAL STATEMENT 2011-08-01
090804002373 2009-08-04 BIENNIAL STATEMENT 2009-08-01
051003002279 2005-10-03 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2120171 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1333631 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1333632 CNV_TFEE INVOICED 2013-06-19 8.470000267028809 WT and WH - Transaction Fee
1333633 RENEWAL INVOICED 2011-07-13 340 Secondhand Dealer General License Renewal Fee
1333634 CNV_TFEE INVOICED 2011-07-13 8.470000267028809 WT and WH - Transaction Fee
1333635 CNV_TFEE INVOICED 2009-07-10 6.800000190734863 WT and WH - Transaction Fee
1333642 RENEWAL INVOICED 2009-07-10 340 Secondhand Dealer General License Renewal Fee
1333636 RENEWAL INVOICED 2007-06-14 340 Secondhand Dealer General License Renewal Fee
1333637 RENEWAL INVOICED 2005-06-20 340 Secondhand Dealer General License Renewal Fee
1333638 RENEWAL INVOICED 2003-12-15 340 Secondhand Dealer General License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State