Search icon

CHARGEURS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MCPHETERS & DANKIN, P.C. DOS Process Agent 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EUGENE A. DELUTIO, HAUPPAUGE Chief Executive Officer EXECUTIVE CENTER SUITE 200, 300 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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