Search icon

CHANCELLE INC.

Company Details

Name: CHANCELLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 25 Apr 2002
Entity Number: 914369
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 W 38TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 W 38TH ST., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SHAHRAM MOBASSER Chief Executive Officer 4 KENNETH CT., KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
1984-05-04 1995-06-15 Address 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020425000952 2002-04-25 CERTIFICATE OF DISSOLUTION 2002-04-25
980427002455 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960620002729 1996-06-20 BIENNIAL STATEMENT 1996-05-01
950615002261 1995-06-15 BIENNIAL STATEMENT 1993-05-01
B098199-4 1984-05-04 CERTIFICATE OF INCORPORATION 1984-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9407717 Labor Management Relations Act 1994-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-10-25
Termination Date 1994-11-15
Section 0101

Parties

Name SIOK, INC.
Role Plaintiff
Name CHANCELLE INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State