Name: | THE CHELSEA-PARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1984 (41 years ago) |
Entity Number: | 892957 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 137 FIFTH AVE., 9th FL., NEW YORK, NY, United States, 10010 |
Principal Address: | 137 5 Ave., 11th Floor, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OWEN WINCIG, ESQ. | DOS Process Agent | 137 FIFTH AVE., 9th FL., NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ELLIOT BERKOWITZ | Chief Executive Officer | 137 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 137 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-08-22 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-06-02 | 2022-08-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1998-02-04 | 2024-10-29 | Address | 137 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029004044 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
020207002648 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000307002777 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980204002186 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
960305002241 | 1996-03-05 | BIENNIAL STATEMENT | 1996-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State