Name: | CHESTERTON INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1984 (41 years ago) |
Date of dissolution: | 26 Apr 2000 |
Entity Number: | 886265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 747 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW HARRIS | Chief Executive Officer | 747 THIRD AVE, 37TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-01-13 | 1998-01-22 | Address | 747 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1994-01-13 | Address | 609 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1994-01-13 | Address | 609 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000426000053 | 2000-04-26 | CERTIFICATE OF DISSOLUTION | 2000-04-26 |
990916000711 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980122002757 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State