Name: | CHRYSALIS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2001 (24 years ago) |
Date of dissolution: | 17 Oct 2019 |
Entity Number: | 2687118 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 405 PARK AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Address: | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MILES M STUCHIN | Chief Executive Officer | 405 PARK AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191017000324 | 2019-10-17 | CERTIFICATE OF MERGER | 2019-10-17 |
191008060439 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
180604008982 | 2018-06-04 | BIENNIAL STATEMENT | 2017-10-01 |
131101002230 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111031002180 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
090930002604 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071018002106 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051122003509 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
040513002508 | 2004-05-13 | BIENNIAL STATEMENT | 2003-10-01 |
011024000474 | 2001-10-24 | CERTIFICATE OF AMENDMENT | 2001-10-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State