Search icon

C.H. MANAGEMENT CORP.

Company Details

Name: C.H. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856294
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 57 new mill rd, Smithtown, NY, United States, 11787
Principal Address: 57 New Mill Rd, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE POLYCHRONIADES Chief Executive Officer 57 NEW MILL RD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
MIKE POLYCHRONIADES DOS Process Agent 57 new mill rd, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 71-27 CALDWELL AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-01-12 2025-01-12 Address 57 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-02-20 2025-01-12 Address 71-27 CALDWELL AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-02-20 2025-01-12 Address 71-27 CALDWELL AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-02-09 2007-02-20 Address 59-28 72ND ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-02-09 2007-02-20 Address 59-28 72ND ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2005-02-09 2007-02-20 Address 59-28 72ND ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2003-01-14 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-14 2005-02-09 Address MIKE POLYCHRONIADES, 59-28 72 STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000352 2025-01-12 BIENNIAL STATEMENT 2025-01-12
130125002328 2013-01-25 BIENNIAL STATEMENT 2013-01-01
090107002917 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070220002314 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050209002369 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030114000330 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State