Search icon

CHRIS SANDERS, INC.

Company Details

Name: CHRIS SANDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 11 Jul 2013
Entity Number: 1556799
ZIP code: 10022
County: New York
Place of Formation: New York
Address: FRANKFURT GARBUS ET'AL, THOMAS SELZ, 488 MADISON AVE., NEW YORK, NY, United States, 10022
Principal Address: 73 SPRING ST, 502, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS SANDERS Chief Executive Officer 73 SPRING ST, 502, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANKFURT GARBUS ET'AL, THOMAS SELZ, 488 MADISON AVE., NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133614744
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-11-17 2003-05-20 Address 73 SPRING STREET, #502, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-11-17 2003-05-20 Address 73 SPRING STREET, #502, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-05-07 1994-11-17 Address 130 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-11-17 Address 130 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1991-06-20 1994-11-17 Address ATTN: THOMAS D. SELZ, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711000978 2013-07-11 CERTIFICATE OF DISSOLUTION 2013-07-11
070625002872 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050804002526 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030520002597 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010620002416 2001-06-20 BIENNIAL STATEMENT 2001-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State