Search icon

CHRISTOPHER THOMAS ASSOCIATES INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER SANTRY Chief Executive Officer 281 TRESSER BLVD, 8TH FL, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 BORADHOLLOW RD, STE 104, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0617296
State:
CONNECTICUT

History

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)

Filings

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