Entity Number 4451413
Status Active
NameCHAINSMOKERS INC.
CountyNew York
Date of registration 27 Aug 2013 (11 years ago) 27 Aug 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 555 W 23rd St Ste N7J, New York, NY, United States, 10011
Address ZIP code 10011
Principal Address 433 N Camden Dr, Suite 730, Beverly Hills, CA, United States, 90210
Principal Address ZIP code 90210
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CHAINSMOKERS INC.
DOS Process Agent
555 W 23rd St Ste N7J, New York, NY, United States, 10011
ANDREW TAGGART
Chief Executive Officer
433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, United States, 90210
2023-08-01
2023-08-01
Address
433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-08-01
2023-08-01
Address
209 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-01
2023-08-01
Address
555 W 23RD ST STE N7J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-07
2023-08-01
Address
209 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-01-07
2017-08-01
Address
209 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-27
2016-01-07
Address
555 WEST 23RD STREET, SUITE N7J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-27
2023-08-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
230801000853
2023-08-01
BIENNIAL STATEMENT
2023-08-01
210805003195
2021-08-05
BIENNIAL STATEMENT
2021-08-05
190813060530
2019-08-13
BIENNIAL STATEMENT
2019-08-01
170801007119
2017-08-01
BIENNIAL STATEMENT
2017-08-01
160107006970
2016-01-07
BIENNIAL STATEMENT
2015-08-01
130827000469
2013-08-27
CERTIFICATE OF INCORPORATION
2013-08-27
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts