Search icon

CHRYSA CORP.

Company Details

Name: CHRYSA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1999 (26 years ago)
Entity Number: 2385093
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 416 SENATOR STREET, BROOKLYN, NY, United States, 11220
Principal Address: 416 SENATOR ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ZAHARATOS DOS Process Agent 416 SENATOR STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOHN ZAHARATOS Chief Executive Officer 416 SENATOR ST, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
JOHN ZAHARATOS Agent 416 SENATOR STREET, BROOKLYN, NY, 11220

History

Start date End date Type Value
2009-06-05 2011-06-10 Address 416 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2009-06-05 2011-06-10 Address 416 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2009-06-05 2011-06-10 Address 416 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-08-21 2009-06-05 Address 416 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-08-21 2009-06-05 Address 416 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-06-05 Address 416 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2001-08-03 2007-08-21 Address 416 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2001-08-03 2007-08-21 Address 416 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1999-06-03 2007-08-21 Address 416 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-06-03 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170608006000 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150601007118 2015-06-01 BIENNIAL STATEMENT 2015-06-01
140320006024 2014-03-20 BIENNIAL STATEMENT 2013-06-01
110610002403 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090605003015 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070821002189 2007-08-21 BIENNIAL STATEMENT 2007-06-01
050726002021 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030521002473 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010803002682 2001-08-03 BIENNIAL STATEMENT 2001-06-01
010613000765 2001-06-13 CERTIFICATE OF MERGER 2001-06-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State