Name: | CHRYSIPPUS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1992 (33 years ago) |
Entity Number: | 1636264 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: CAROL G. TRAVER, 64 RADNOR AVENUE, CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | 64 RADNOR AVENUE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAROL G. TRAVER | Chief Executive Officer | 64 RADNOR AVENUE, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CAROL G. TRAVER, 64 RADNOR AVENUE, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 64 RADNOR AVENUE, CROTON-ON-HUDSON, NY, 10520, 2610, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 64 RADNOR AVENUE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2024-05-14 | Address | 64 RADNOR AVENUE, CROTON-ON-HUDSON, NY, 10520, 2610, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2024-05-14 | Address | ATTN: CAROL G. TRAVER, 64 RADNOR AVENUE, CROTON-ON-HUDSON, NY, 10520, 2610, USA (Type of address: Service of Process) |
1992-05-13 | 2024-05-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001838 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220822002885 | 2022-08-22 | BIENNIAL STATEMENT | 2022-05-01 |
200506060888 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180514006499 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160601007078 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State