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
Name | Role | Address |
---|---|---|
JOHN ZAHARATOS | DOS Process Agent | 416 SENATOR STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOHN ZAHARATOS | Chief Executive Officer | 416 SENATOR ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOHN ZAHARATOS | Agent | 416 SENATOR STREET, BROOKLYN, NY, 11220 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State