Search icon

CHATTER LIMITED

Print

Details

Entity Number 3315761

Status Active

NameCHATTER LIMITED

CountyNew York

Date of registration 03 Feb 2006 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, United States, 10122

Address ZIP code

Principal Address 225 WEST 34TH ST STE 2000, NEW YORK, NY, United States, 10122

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O CAMEO WEATH

DOS Process Agent

225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address

CRAIG MANZINO

Chief Executive Officer

225 WEST 34TH ST STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value

2012-03-16

2014-04-11

Address

225 WEST 34TH ST STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2012-03-16

2014-04-11

Address

225 WEST 34TH ST STE 2000, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

2012-03-16

2014-04-11

Address

225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2010-03-23

2012-03-16

Address

225 WEST 34TH ST STE 1100, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2010-03-23

2012-03-16

Address

225 WEST 34TH ST STE 1100, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

2006-02-03

2012-03-16

Address

225 WEST 34TH STREET, SUITE 1100, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140411002111

2014-04-11

BIENNIAL STATEMENT

2014-02-01

120316003029

2012-03-16

BIENNIAL STATEMENT

2012-02-01

100323002486

2010-03-23

BIENNIAL STATEMENT

2010-02-01

060203000544

2006-02-03

CERTIFICATE OF INCORPORATION

2006-02-03

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts