Name: | CHRISTOPHER'S MEN'S STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1806694 |
ZIP code: | 12203 |
County: | Orange |
Place of Formation: | New York |
Address: | 1 CROSSGATES MALL RD, ALBANY, NY, United States, 12203 |
Principal Address: | ATTN VINCENT RUA, 1 CROSSGATES MALL RD, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CROSSGATES MALL RD, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
KELLEHER & ASSOCIATES | Agent | 17 BRITISH AMERICAN BLVD., LATHAM, NY, 12110 |
Name | Role | Address |
---|---|---|
VINCENT RUA | Chief Executive Officer | 1 CROSSGATES MALL RD, STE 511, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2006-03-28 | Address | 90 STATE ST, STE 511, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2006-03-28 | Address | ATTN VINCENT RUA, 90 STATE ST, STE 511, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2003-08-18 | 2006-03-28 | Address | ATTN VINCENT RUA, 90 STATE ST, STE 511, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-28 | 1997-05-28 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001 |
1997-05-28 | 1997-05-28 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834205 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060328002976 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040510000659 | 2004-05-10 | CERTIFICATE OF AMENDMENT | 2004-05-10 |
040422002095 | 2004-04-22 | BIENNIAL STATEMENT | 2004-03-01 |
030818002153 | 2003-08-18 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State