Name: | CHAMBORD PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1984 (41 years ago) |
Entity Number: | 928903 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVE 4TH FL, NEW YORK, NY, United States, 10036 |
Address: | C/O LOPEZ & ROMERO, P.C., 1120 6th Ave 4th Fl, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS ALFREDO ROMERO | Chief Executive Officer | 1120 6TH AVE 4TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LOPEZ & ROMERO, P.C. | Agent | 1120 6TH AVEnue, 4TH FLoor, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
CHAMBORD PROPERTIES LTD. | DOS Process Agent | C/O LOPEZ & ROMERO, P.C., 1120 6th Ave 4th Fl, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 1120 6TH AVE 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-12-06 | Address | 1120 6TH AVE 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-12-06 | Address | C/O LOPEZ & ROMERO, P.C., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-03-01 | 2023-03-01 | Address | 1120 6TH AVE 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-12-06 | Address | 1120 6TH AVEnue, 4TH FLoor, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002243 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
230301000173 | 2022-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-11 |
220114002463 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
201014060179 | 2020-10-14 | BIENNIAL STATEMENT | 2018-07-01 |
150707000021 | 2015-07-07 | ANNULMENT OF DISSOLUTION | 2015-07-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State