CHARTER CAPITAL CORPORATION

Name: | CHARTER CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 853425 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-08-30 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-11-19 | 1993-08-30 | Address | 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1983-07-06 | 1993-08-30 | Address | 10 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
1983-07-06 | 1985-11-19 | Address | 10 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629392 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
991012001653 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
930830000328 | 1993-08-30 | CERTIFICATE OF CHANGE | 1993-08-30 |
B290204-7 | 1985-11-19 | CERTIFICATE OF MERGER | 1985-11-19 |
A996760-4 | 1983-07-06 | APPLICATION OF AUTHORITY | 1983-07-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State