CHRIS FITZGERALD, INC.
Headquarter
Name: | CHRIS FITZGERALD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1991 (34 years ago) |
Entity Number: | 1543414 |
ZIP code: | 06902 |
County: | Bronx |
Place of Formation: | New York |
Address: | 26 AULDWOOD ROAD, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS FITZGERALD | Chief Executive Officer | 26 AULDWOOD ROAD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 AULDWOOD ROAD, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 21 WILLETT AVE, APT 502, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 26 AULDWOOD ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-12-29 | 2024-03-07 | Address | 21 WILLETT AVE, APT 502, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2014-12-29 | Address | 38 GRAPAL ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004422 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
141229002039 | 2014-12-29 | BIENNIAL STATEMENT | 2013-04-01 |
050524002103 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030409002998 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010430002221 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State