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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SPIROS GIANNAROS | Chief Executive Officer | 700 DISTRICT AVENUE, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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