Search icon

1430 CHANDLER CORP.

Print

Details

Entity Number 4880010

Status Active

Name1430 CHANDLER CORP.

CountyNassau

Date of registration 15 Jan 2016 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1446 Park Street, Atlantic Beach, NY, United States, 11509

Address ZIP code 11509

Principal Address 1446 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Principal Address ZIP code 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CHERYL ROSENTHAL

DOS Process Agent

1446 Park Street, Atlantic Beach, NY, United States, 11509

Chief Executive Officer

Name Role Address

CHERYL ROSENTHAL

Chief Executive Officer

1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value

2024-07-03

2024-07-03

Address

ONE CROSS ISLAND PLAZA, SUITE 122, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

2024-07-03

2024-07-03

Address

1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)

2021-05-18

2024-07-03

Address

ONE CROSS ISLAND PLAZA, SUITE 122, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

2021-05-18

2024-07-03

Address

1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

2016-01-15

2024-07-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-01-15

2021-05-18

Address

1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240703001743

2024-07-03

BIENNIAL STATEMENT

2024-07-03

220610001063

2022-06-10

BIENNIAL STATEMENT

2022-01-01

210518060254

2021-05-18

BIENNIAL STATEMENT

2020-01-01

160115010042

2016-01-15

CERTIFICATE OF INCORPORATION

2016-01-15

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts