Search icon

CHOP CHOP, INC.

Print

Details

Entity Number 2034546

Status Active

NameCHOP CHOP, INC.

CountyNew York

Date of registration 30 May 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address HARVEY WEINSTEIN, 1745 BROADWAY 18TH FLR, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O SPIELMAN KOENIGSBERG & PARKER LLP

DOS Process Agent

HARVEY WEINSTEIN, 1745 BROADWAY 18TH FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

HARVEY WEINSTEIN C/O SPIELMAN

Chief Executive Officer

KOENIGSBERG & PARKER LLP, 1745 BROADWAY 18TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2006-05-11

2012-08-22

Address

HARVEY WEINSTEIN, 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

2004-06-09

2012-08-22

Address

888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

2004-06-09

2012-08-22

Address

HARVEY WEINSTEIN, 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)

1996-05-30

2006-05-11

Address

C/O MIRAMAX FILM CORP., 99 HUDSON ST., FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120822002872

2012-08-22

BIENNIAL STATEMENT

2012-05-01

100609002976

2010-06-09

BIENNIAL STATEMENT

2010-05-01

060511002759

2006-05-11

BIENNIAL STATEMENT

2006-05-01

040609002423

2004-06-09

BIENNIAL STATEMENT

2004-05-01

960530000223

1996-05-30

CERTIFICATE OF INCORPORATION

1996-05-30

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts