Search icon

CHS HOLDINGS CORP.

Company Details

Name: CHS HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1997 (28 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 2123587
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: KATHLEEN FRITZ, 1660 WALT WHITMAN ROAD / #106, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
KATHLEEN FRITZ Chief Executive Officer 1660 WALT WHITMAN ROAD / #106, MELVILLE, NY, United States, 11747

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001412837
Phone:
(615) 465-7000

Latest Filings

Form type:
EFFECT
File number:
333-146278-126
Filing date:
2007-10-09
File:
Form type:
S-4/A
File number:
333-146278-126
Filing date:
2007-10-05
File:
Form type:
S-4
File number:
333-146278-126
Filing date:
2007-09-25
File:

History

Start date End date Type Value
2005-06-14 2007-03-26 Address 1660 WALT WHITMAN RD #106, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-06-14 2007-03-26 Address KATHLEEN FRITZ, 1660 WALT WHITMAN RD #106, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-03-10 2007-03-26 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-05 2005-06-14 Address FORSTMANN LITTLE & CO., 767 FIFTH AVE, 44TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2001-02-05 2005-06-14 Address FORSTMANN LITTLE & CO., 767 FIFTH AVE., 44TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071231000296 2007-12-31 CERTIFICATE OF MERGER 2007-12-31
070326002562 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050614002209 2005-06-14 BIENNIAL STATEMENT 2005-03-01
050310000240 2005-03-10 CERTIFICATE OF CHANGE 2005-03-10
030311002156 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State