Name: | CHRISTOPHER THOMAS ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1986 (38 years ago) |
Entity Number: | 1130897 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 281 TRESSER BLVD, 8TH FL, STAMFORD, CT, United States, 06901 |
Address: | 532 BORADHOLLOW RD, STE 104, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER SANTRY | Chief Executive Officer | 281 TRESSER BLVD, 8TH FL, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 532 BORADHOLLOW RD, STE 104, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-07 | 2000-12-19 | Address | 532 BROADHOLLOW RD, STE 104, MELVILLE, NY, 11747, 3609, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2000-12-19 | Address | 532 BROADHOLLOW RD, STE 104, MELVILLE, NY, 11747, 3609, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2000-12-19 | Address | 532 BROADHOLLOW RD, STE 104, MELVILLE, NY, 11747, 3609, USA (Type of address: Service of Process) |
1994-01-13 | 1999-01-07 | Address | 990 STEWART AVENUE, 6TH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1994-01-13 | 1999-01-07 | Address | 990 STEWART AVENUE, 6TH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001219002373 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
990107002117 | 1999-01-07 | BIENNIAL STATEMENT | 1998-12-01 |
970106002125 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
940113002045 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
921215003313 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State