CHRYSTIE STUDIOS, INC.

Name: | CHRYSTIE STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2001 (24 years ago) |
Entity Number: | 2678398 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 171 E 84TH ST APT 34E, NEW YORK, NY, United States, 10028 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALFONSO KIMCHE | Chief Executive Officer | 171 E 84TH ST APT 34E, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-09 | 2005-11-08 | Address | 171 E. 84TH ST, #35B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2005-11-08 | Address | 171 E. 84TH ST, #35B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2013-08-02 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130911006413 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
130802000442 | 2013-08-02 | CERTIFICATE OF CHANGE | 2013-08-02 |
110922002611 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State