Search icon

CHAIN LOCATIONS OF AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHAIN LOCATIONS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1952 (73 years ago)
Date of dissolution: 09 Oct 2012
Entity Number: 85060
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: C/O CARVEL FOUNDATION, 35 EAST GRASSY SPRAIN RD, YONKERS, NY, United States, 10710
Principal Address: 35 EAST GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CARVEL FOUNDATION, 35 EAST GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
PETER SMITH C/O CARVEL FOUNDATION Chief Executive Officer C/O CARVEL FOUNDATION, 35 EAST GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
810806
State:
FLORIDA
Type:
Headquarter of
Company Number:
0075490
State:
CONNECTICUT

History

Start date End date Type Value
2004-11-22 2010-09-27 Address C/O PLATT BARTH ELSON ETAL, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-11-22 2010-09-27 Address C/O PLATT BARTH ELSON ETAL, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2004-11-22 2010-09-27 Address 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-08-27 2004-11-22 Address 660 WHITE PLAINS ROAD, STE 450, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-10-07 2004-11-22 Address 35 EAST GRASSY SPRAIN RD, ROOM 203A, YONKERS, NY, 10710, 4613, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121009001042 2012-10-09 CERTIFICATE OF DISSOLUTION 2012-10-09
100927002264 2010-09-27 BIENNIAL STATEMENT 2010-09-01
060913002516 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041122002289 2004-11-22 BIENNIAL STATEMENT 2004-09-01
040827000254 2004-08-27 CERTIFICATE OF CHANGE 2004-08-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State