Search icon

CHAPPELL & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAPPELL & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1984 (41 years ago)
Date of dissolution: 19 Apr 1985
Entity Number: 892472
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1984-02-03 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-02-03 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B216964-2 1985-04-19 CERTIFICATE OF TERMINATION 1985-04-19
B065739-4 1984-02-03 APPLICATION OF AUTHORITY 1984-02-03

Court Cases

Court Case Summary

Filing Date:
2019-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CHAPPELL & CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CHAPPELL & CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CHAPPELL & CO., INC.
Party Role:
Plaintiff
Party Name:
HAMILTON,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State