Entity Number 329726
Status Active
NameTHE PLEASURE CHEST, LTD.
CountyNew York
Date of registration 10 May 1972 (52 years ago) 10 May 1972
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1870 Blue Heights Dr, Los Angeles, CA, United States, 90069
Address ZIP code
Principal Address 156 7TH AVE SOUTH, NEW YORK, NY, United States, 10014
Principal Address ZIP code 10014
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BRIAN ROBINSON
Chief Executive Officer
156 SEVENTH AVE SOUTH, NEW YORK, NY, United States, 10014
THE CORPORATION
DOS Process Agent
1870 Blue Heights Dr, Los Angeles, CA, United States, 90069
2024-05-06
2024-05-06
Address
156 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-05-06
2024-05-06
Address
156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-10
2024-05-06
Address
156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-10
2024-05-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10
2024-05-06
Address
1870 Blue Heights Dr, Los Angeles, CA, 90069, USA (Type of address: Service of Process)
2023-02-10
2023-02-10
Address
156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-02-25
2023-02-10
Address
156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-05-04
2023-02-10
Address
156 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-05-04
2003-02-25
Address
156 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-01-17
1998-05-04
Address
318 WEST 51ST ST, APT 559, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
240506002113
2024-05-06
BIENNIAL STATEMENT
2024-05-06
230210002865
2023-02-10
BIENNIAL STATEMENT
2022-05-01
170703002003
2017-07-03
BIENNIAL STATEMENT
2016-05-01
20170320032
2017-03-20
ASSUMED NAME CORP INITIAL FILING
2017-03-20
070226002806
2007-02-26
BIENNIAL STATEMENT
2006-05-01
040608002383
2004-06-08
BIENNIAL STATEMENT
2004-05-01
030225002192
2003-02-25
BIENNIAL STATEMENT
2002-05-01
980504002098
1998-05-04
BIENNIAL STATEMENT
1998-05-01
970117002034
1997-01-17
BIENNIAL STATEMENT
1996-05-01
950505002012
1995-05-05
BIENNIAL STATEMENT
1993-05-01
2020-01-16
1150 2ND AVE, Manhattan, NEW YORK, NY, 10065
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2017-03-01
156 7TH AVE S, Manhattan, NEW YORK, NY, 10014
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-04-23
156 7TH AVE S, Manhattan, NEW YORK, NY, 10014
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2069568
CL VIO
INVOICED
2015-05-05
175
CL - Consumer Law Violation
2015-04-23
Pleaded
RECEIPT DID NOT INCLUDE REQUIRED INFORMATION
1
1
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts