Name: | CHAUFFEUR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1982 (43 years ago) |
Entity Number: | 744814 |
ZIP code: | 10968 |
County: | New York |
Place of Formation: | New York |
Address: | 317 harbor cove, Piermont, NY, United States, 10968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 harbor cove, Piermont, NY, United States, 10968 |
Name | Role | Address |
---|---|---|
MAX BEER | Chief Executive Officer | 317 HARBOR COVE, PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 622 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 317 HARBOR COVE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2024-12-03 | Address | 622 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2014-02-25 | Address | 622 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-03-01 | 2008-01-24 | Address | C/O SILVESTRI CORPORATION, 152 MAIN ST, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001463 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230201003248 | 2023-02-01 | BIENNIAL STATEMENT | 2022-01-01 |
140225002157 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120208002506 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
080124002954 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State