Name: | CHARGEURS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1983 (42 years ago) |
Date of dissolution: | 25 Oct 1995 |
Entity Number: | 830483 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | HIGHWAY 45, JAMESTOWN, SC, United States, 29453 |
Address: | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O MCPHETERS & DANKIN, P.C. | DOS Process Agent | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EUGENE A. DELUTIO, HAUPPAUGE | Chief Executive Officer | EXECUTIVE CENTER SUITE 200, 300 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1995-10-25 | Address | R. DOUGLAS MCPHETERS, ONE, ROCKEFELLER PLAZA SUITE 1520, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1983-03-24 | 1993-06-03 | Address | R. DOUGLAS MCPHETERS, 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951025000423 | 1995-10-25 | SURRENDER OF AUTHORITY | 1995-10-25 |
930603002462 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
A963311-5 | 1983-03-24 | APPLICATION OF AUTHORITY | 1983-03-24 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State