Name: | CHRISTMAS TREE SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1994 (31 years ago) |
Date of dissolution: | 01 Mar 2021 |
Entity Number: | 1812383 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 650 LIBERTY AVE, UNION, NJ, United States, 07083 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD JOHNSON | Chief Executive Officer | 650 LIBERTY AVE, UNION, NJ, United States, 07083 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2010-05-04 | Address | 261 WHITE'S PATH, S YARMOUTH, MA, 02664, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-05-22 | Address | 261 WHITE'S PATH, S YARMOUTH, MA, 02664, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2006-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-15 | 2006-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-06-04 | 2006-05-10 | Address | 261 WHITE'S PATH, S. YARMOUTH, MA, 02664, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000379 | 2021-03-01 | CERTIFICATE OF TERMINATION | 2021-03-01 |
180416006201 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160427006089 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
140714002310 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
120427002696 | 2012-04-27 | BIENNIAL STATEMENT | 2012-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2588867 | SCALE-01 | INVOICED | 2017-04-12 | 0 | SCALE TO 33 LBS |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State