Search icon

CHRIS FOWLER INTERNATIONAL, INC.

Company Details

Name: CHRIS FOWLER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949616
ZIP code: 07032
County: New York
Place of Formation: New York
Address: 100 CENTRAL AVE BLDG 40A, SOUTH KEARNY, NJ, United States, 07032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CENTRAL AVE BLDG 40A, SOUTH KEARNY, NJ, United States, 07032

Chief Executive Officer

Name Role Address
JOAN CARLES PEIRO Chief Executive Officer AV. SARRIA 102-106, 8 PLANTA, BARCELONA, Spain

History

Start date End date Type Value
2005-10-03 2011-03-30 Address 777 6TH AVE APT 6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-03 2005-10-03 Address 41 WEST 72ND ST #17D, NEW YORK, NY, 10023, 3484, USA (Type of address: Chief Executive Officer)
2001-04-18 2002-04-03 Address 100 CENTRAL AVE, BUILDING 40A, SOUTH KEARNY, NJ, 07032, USA (Type of address: Service of Process)
1999-08-27 2002-04-03 Address 480 CANAL ST., 8TH FLOOR, NEW YORK, NY, 10013, 1803, USA (Type of address: Principal Executive Office)
1999-08-27 2002-04-03 Address 41 WEST THIRD ST., #12D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110907003153 2011-09-07 BIENNIAL STATEMENT 2011-08-01
110330002334 2011-03-30 BIENNIAL STATEMENT 2009-08-01
070928002270 2007-09-28 BIENNIAL STATEMENT 2007-08-01
051003002395 2005-10-03 BIENNIAL STATEMENT 2005-08-01
020403002998 2002-04-03 BIENNIAL STATEMENT 2001-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State