Search icon

CHELONIAN CORP.

Company Details

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

Agent

Name Role Address
MR. T. BUONATO, ICAHN & CO., INC. Agent 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, 10005

Chief Executive Officer

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

DOS Process Agent

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

Central Index Key

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.

CIK number:
0000881179

Latest Filings

Form type:
13F-NT
File number:
028-03002
Filing date:
2003-11-14
File:
Form type:
13F-NT
File number:
028-03002
Filing date:
2003-08-14
File:
Form type:
13F-NT
File number:
028-03002
Filing date:
2003-05-15
File:
Form type:
13F-NT
File number:
028-03002
Filing date:
2003-02-14
File:
Form type:
13F-NT
File number:
028-03002
Filing date:
2002-11-14
File:

History

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.

Filings

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

Court Cases

Court Case Summary

Filing Date:
2000-06-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHELONIAN CORP.
Party Role:
Plaintiff
Party Name:
SANTA FE GAMING
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State