Name: | CHS GREENWICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1985 (40 years ago) |
Date of dissolution: | 25 Mar 2009 |
Entity Number: | 1031824 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 233 S. WACKER DR #9430, CHICAGO, IL, United States, 60606 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES H SHAW | Chief Executive Officer | 233 S. WACKER DR #9430, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-18 | 2003-10-20 | Address | 233 S WACKER DR, STE 9430, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2003-10-20 | Address | 233 S WACKER DR, STE 9430, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
1997-11-10 | 2001-10-18 | Address | 233 SOUTH WACKER DRIVE, SUITE 325, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
1997-11-10 | 2001-10-18 | Address | 233 SOUTH WACKER DRIVE, SUITE 325, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090325000202 | 2009-03-25 | CERTIFICATE OF DISSOLUTION | 2009-03-25 |
031020002259 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011018002143 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991124002328 | 1999-11-24 | BIENNIAL STATEMENT | 1999-10-01 |
990916000171 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State