Search icon

BLACK CHIP, INC.

Print

Details

Entity Number 2056805

Status Active

NameBLACK CHIP, INC.

CountyAlbany

Date of registration 13 Aug 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1546 CENTRAL AVE, ALBANY, NY, United States, 12205

Address ZIP code 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS SEWARD

Chief Executive Officer

411 SHAKER RUN, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address

CHRISTYS LINGERIE

DOS Process Agent

1546 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value

2000-07-27

2004-09-22

Address

8 FRISBIE AVE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)

2000-07-27

2004-09-22

Address

8 FRISBIE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)

2000-07-27

2004-09-22

Address

8 FRISBIE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process)

1998-08-10

2000-07-27

Address

1546 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

1998-08-10

2000-07-27

Address

87 MT VIEW AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

1998-08-10

2000-07-27

Address

1546 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

1996-08-13

1998-08-10

Address

75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040922002529

2004-09-22

BIENNIAL STATEMENT

2004-08-01

020726002480

2002-07-26

BIENNIAL STATEMENT

2002-08-01

000727002668

2000-07-27

BIENNIAL STATEMENT

2000-08-01

980810002461

1998-08-10

BIENNIAL STATEMENT

1998-08-01

960813000513

1996-08-13

CERTIFICATE OF INCORPORATION

1996-08-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts