CHATALBASH RUG CO. OF N.Y. INC.

Name: | CHATALBASH RUG CO. OF N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 972283 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EAST 31ST ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EAST 31ST ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RONALD CHATALBASH | Chief Executive Officer | 111 EAST 31ST ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2009-02-12 | Address | 111 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-03-24 | 2009-02-12 | Address | 111 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2009-02-12 | Address | 111 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2005-03-24 | Address | 20 EAST 30TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-02-13 | 2005-03-24 | Address | 20 EAST 30TH ST., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109660 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090212003129 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070223002636 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050324002700 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030205002512 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State