Name: | THE FRED CHRISTEN & SONS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2001 (24 years ago) |
Date of dissolution: | 06 May 2009 |
Entity Number: | 2676361 |
ZIP code: | 43608 |
County: | Niagara |
Place of Formation: | Ohio |
Address: | THE FRED CHRISTEN & SONS CO., 714 GEORGE STREET, TOLEDO, OH, United States, 43608 |
Principal Address: | 714 GEORGE ST, TOLEDO, OH, United States, 43608 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FREDERICK R. CHRISTEN | Chief Executive Officer | 714 GEORGE ST, TOLEDO, OH, United States, 43608 |
Name | Role | Address |
---|---|---|
MR. BILL KAISER | DOS Process Agent | THE FRED CHRISTEN & SONS CO., 714 GEORGE STREET, TOLEDO, OH, United States, 43608 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2009-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-30 | 2009-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090506000568 | 2009-05-06 | SURRENDER OF AUTHORITY | 2009-05-06 |
070814002579 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051026002861 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030905002468 | 2003-09-05 | BIENNIAL STATEMENT | 2003-08-01 |
010830000353 | 2001-08-30 | APPLICATION OF AUTHORITY | 2001-08-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State