Search icon

CHA, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: CHA, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 12 Jan 2009 (16 years ago)
Business ID: 944508
State of Incorporation: DELAWARE
Principal Office Address: 3 Winners CircleAlbany, NY 12205
Fictitious names: Clough Harbor & Associates, Inc.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Raymond J. Kinley, Jr President 3 Winners Circle, Albany, NY 12205

Secretary

Name Role Address
Michael A. Platt, Esq. Secretary 3 Winners Circle, Albany, NY 12205

Director

Name Role Address
Ira Starr Director 600 5th Avenue, New York, NY 10020

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2011-02-08 Withdrawal
Annual Report Filed 2010-03-24 Annual Report
Formation Form Filed 2009-02-04 Formation

Court Cases

Court Case Summary

Filing Date:
1989-05-12
Nature Of Judgment:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HEARN, JOSEPHINE
Party Role:
Plaintiff
Party Name:
CHA, Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website