Search icon

CHRIS-CYN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRIS-CYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1970 (55 years ago)
Date of dissolution: 18 Jan 2017
Entity Number: 294446
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 90 AIR PARK DRIVE, SUITE 304, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS-CYN, INC. DOS Process Agent 90 AIR PARK DRIVE, SUITE 304, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
MR. RONALD DICHARIO Chief Executive Officer 90 AIR PARK DRIVE, SUITE 304, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2014-08-11 2016-08-01 Address 90 AIR PARK DRIVE, SUITE 304, ROCHESTER, NY, 14624, 5700, USA (Type of address: Service of Process)
2002-08-01 2014-08-11 Address 90 AIR PARK DRIVE, SUITE 400, ROCHESTER, NY, 14624, 5700, USA (Type of address: Chief Executive Officer)
2002-08-01 2014-08-11 Address 90 AIR PARK DRIVE, SUITE 400, ROCHESTER, NY, 14624, 5700, USA (Type of address: Service of Process)
2002-08-01 2014-08-11 Address 90 AIR PARK DRIVE, SUITE 400, ROCHESTER, NY, 14624, 5700, USA (Type of address: Principal Executive Office)
1996-12-12 2002-08-01 Address 1260 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5700, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170118000094 2017-01-18 CERTIFICATE OF DISSOLUTION 2017-01-18
160801007176 2016-08-01 BIENNIAL STATEMENT 2016-08-01
20150601050 2015-06-01 ASSUMED NAME CORP INITIAL FILING 2015-06-01
140811006061 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120807006060 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State