Name: | CHA MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1993 (31 years ago) |
Entity Number: | 1770570 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4930 S EAGLE VILLAGE RD, MANLIUS, NY, United States, 13104 |
Principal Address: | 1201 HARRISON ST., SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4930 S EAGLE VILLAGE RD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
MELISSA R. SPICER | Chief Executive Officer | 1204 HARRISON ST., SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2009-11-30 | Address | 1201 HARRISON ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2000-06-12 | 2001-11-26 | Address | PO BOX 956, SYRACUSE, NY, 13201, USA (Type of address: Service of Process) |
1996-03-19 | 2000-06-12 | Address | 4906 S EAGLE VILLAGE RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 2000-06-12 | Address | 1204 HARRISON ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
1996-03-19 | 2000-06-12 | Address | PO BOX 956, SYRACUSE, NY, 13201, USA (Type of address: Service of Process) |
1993-11-09 | 1996-03-19 | Address | 4906 SOUTH EAGLE VILLAGE ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091130002835 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
080131002014 | 2008-01-31 | BIENNIAL STATEMENT | 2007-11-01 |
060127002531 | 2006-01-27 | BIENNIAL STATEMENT | 2005-11-01 |
031219002432 | 2003-12-19 | BIENNIAL STATEMENT | 2003-11-01 |
011126002522 | 2001-11-26 | BIENNIAL STATEMENT | 2001-11-01 |
000612002253 | 2000-06-12 | BIENNIAL STATEMENT | 1999-11-01 |
971107002571 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
960319002363 | 1996-03-19 | BIENNIAL STATEMENT | 1995-11-01 |
931109000020 | 1993-11-09 | CERTIFICATE OF INCORPORATION | 1993-11-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State