Name: | CHRISTOPHER SPITZMILLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1999 (26 years ago) |
Entity Number: | 2382644 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER SPITZMILLER | Chief Executive Officer | 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2024-08-27 | Address | 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2024-08-27 | Address | 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-06-05 | 2011-04-15 | Address | 336 W 37TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2011-04-15 | Address | 336 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827002692 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
220318002254 | 2022-03-18 | BIENNIAL STATEMENT | 2021-05-01 |
130507006768 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110415002314 | 2011-04-15 | BIENNIAL STATEMENT | 2011-05-01 |
070605002291 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State