Name: | CHRISAC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1956 (69 years ago) |
Entity Number: | 107209 |
ZIP code: | 22301 |
County: | Kings |
Place of Formation: | New York |
Address: | 19 E CHAPMAN ST, ALEXANDRIA, VA, United States, 22301 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS P. SEFTON | Chief Executive Officer | 19 E CHAPMAN ST, ALEXANDRIA, VA, United States, 22301 |
Name | Role | Address |
---|---|---|
DOUGLAS P. SEFTON | DOS Process Agent | 19 E CHAPMAN ST, ALEXANDRIA, VA, United States, 22301 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2004-05-06 | Address | 21 PARK AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
1998-03-19 | 2004-05-06 | Address | 21 PARK AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2004-05-06 | Address | 21 PARK AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
1993-05-21 | 1998-03-19 | Address | 92-69 216 STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1998-03-19 | Address | 92-69 216 STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080321002649 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
040506002453 | 2004-05-06 | BIENNIAL STATEMENT | 2004-03-01 |
020329002740 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
000413002004 | 2000-04-13 | BIENNIAL STATEMENT | 2000-03-01 |
C263460-2 | 1998-08-14 | ASSUMED NAME CORP INITIAL FILING | 1998-08-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State