IRENE H CHRISTENSEN, INC.

Name: | IRENE H CHRISTENSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1955 (70 years ago) |
Entity Number: | 105631 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 218 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE H CHRISTENSEN | Chief Executive Officer | 218 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
IRENE H CHRISTENSEN, INC. | DOS Process Agent | 218 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-25 | 2020-07-30 | Address | 1097 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, 2684, USA (Type of address: Chief Executive Officer) |
2001-12-19 | 2003-11-25 | Address | 181 WHITEHALL BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2001-12-19 | Address | 1097 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, 2684, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2003-11-25 | Address | 181 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2020-07-30 | Address | 1097 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, 2684, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730060107 | 2020-07-30 | BIENNIAL STATEMENT | 2019-12-01 |
200722000425 | 2020-07-22 | CERTIFICATE OF AMENDMENT | 2020-07-22 |
171222006059 | 2017-12-22 | BIENNIAL STATEMENT | 2017-12-01 |
151204006227 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
131224002206 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State