Search icon

CHARLES RIVER SYSTEMS, INC.

Company Details

Name: CHARLES RIVER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692912
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 700 DISTRICT AVENUE, BURLINGTON, MA, United States, 01803
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 781-238-0099

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SPIROS GIANNAROS Chief Executive Officer 700 DISTRICT AVENUE, BURLINGTON, MA, United States, 01803

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 700 DISTRICT AVENUE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-05 2023-10-02 Address 700 DISTRICT AVENUE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-10-10 2020-10-05 Address 29 HIGHLAND AVE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2003-10-10 2020-10-05 Address 7 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, 01803, USA (Type of address: Service of Process)
2001-10-25 2003-10-10 Address 7 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, 01803, USA (Type of address: Service of Process)
2001-10-25 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002002002 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001016 2021-10-01 BIENNIAL STATEMENT 2021-10-01
201005062729 2020-10-05 BIENNIAL STATEMENT 2019-10-01
SR-34226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180206000082 2018-02-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-02-06
DP-1807557 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
091015002067 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071015002645 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051229002573 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031010002514 2003-10-10 BIENNIAL STATEMENT 2003-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State