Name: | CHRIS MADDEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1329779 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 181 WESTCHESTER AVE, STE 407B, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 181 WESTCHESTER AVE, SUITE 407B, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 WESTCHESTER AVE, STE 407B, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
CHRIS MADDEN | Chief Executive Officer | 181 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2009-02-19 | Address | 181 WESTCHESTER AVE, STE 408, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2005-07-20 | 2009-02-19 | Address | 181 WESTCHESTER AVE, STE 408, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2005-07-20 | 2008-02-15 | Address | 181 WESTCHESTER AVE, STE 408, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2005-07-20 | Address | 20 PURDY AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2005-07-20 | Address | 20 PUDY AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304002395 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110222002304 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090219002084 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
080215002683 | 2008-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050720002472 | 2005-07-20 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State