Name: | CHRISTIE-SPENCER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1959 (66 years ago) |
Entity Number: | 120289 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 Harwood Court, Suite 304, Scarsdale, NY, United States, 10583 |
Principal Address: | 14 HARWOOD COURT, STE 304, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSH WILSON | Chief Executive Officer | 14 HARWOOD COURT, STE 304, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CHRISTIE-SPENCER CORPORATION | DOS Process Agent | 14 Harwood Court, Suite 304, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 14 HARWOOD COURT, STE 304, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-06-15 | 2024-02-23 | Address | 14 HARWOOD COURT, STE 304, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2007-06-15 | 2024-02-23 | Address | 14 HARWOOD COURT, STE 304, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2007-06-15 | Address | 304 HARWOOD BLDG, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 2007-06-15 | Address | 304 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223001494 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
110629002681 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090702002085 | 2009-07-02 | BIENNIAL STATEMENT | 2009-06-01 |
070615002642 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050901002336 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State