Name: | CHELONIAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1984 (41 years ago) |
Date of dissolution: | 30 Aug 2005 |
Entity Number: | 948885 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STARFIRE HOLDING CO, 100 SOUTH BEDFORD RD, STE 210, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | C/O STARFIRE HOLDING CORP, 100 SOUTH BEDFORD RD, STE 210, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR. T. BUONATO, ICAHN & CO., INC. | Agent | 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD E MATTNER | Chief Executive Officer | C/O STARFIRE HOLDING CORP, 100 SOUTH BEDFORD RD, STE 210, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
RICHARD T BUONATO | DOS Process Agent | C/O STARFIRE HOLDING CO, 100 SOUTH BEDFORD RD, STE 210, MOUNT KISCO, NY, United States, 10549 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 2004-11-19 | Address | 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1993-03-29 | 2004-11-19 | Address | 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, 3343, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2004-11-19 | Address | 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, 3343, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1993-04-06 | Address | 1 WALL STREET COURT, SUITE 980, NEW YORK, NY, 10005, 3302, USA (Type of address: Service of Process) |
1984-10-19 | 1991-01-09 | Name | TORTOISE INVESTORS CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050830000200 | 2005-08-30 | CERTIFICATE OF DISSOLUTION | 2005-08-30 |
041119002236 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021001002613 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001013002082 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
980930002132 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State