CHRISTMAS CORNER, INC.
Headquarter
Name: | CHRISTMAS CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1992 (33 years ago) |
Date of dissolution: | 01 Nov 2012 |
Entity Number: | 1654302 |
ZIP code: | 10011 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 6411 BURLESON RD, AUSTIN, TX, United States, 78744 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARC WINKELMAN | Chief Executive Officer | 6411 BURLESON RD, AUSTIN, TX, United States, 78744 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-03 | 2004-06-22 | Address | 6411 BURLESON RD, AUSTIN, TX, 78744, USA (Type of address: Service of Process) |
1998-06-22 | 2002-07-03 | Address | 495 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, 1955, USA (Type of address: Service of Process) |
1998-06-22 | 2002-07-03 | Address | 495 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, 1955, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2002-07-03 | Address | 495 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, 1955, USA (Type of address: Principal Executive Office) |
1997-09-30 | 1998-06-22 | Address | ROTTERDAM INDUSTRIAL PARK, BLDG 4, ROTTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121101000205 | 2012-11-01 | CERTIFICATE OF DISSOLUTION | 2012-11-01 |
090220002628 | 2009-02-20 | BIENNIAL STATEMENT | 2008-07-01 |
060717002369 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040818002595 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
040622000682 | 2004-06-22 | CERTIFICATE OF CHANGE | 2004-06-22 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State