Name: | CHRISANN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2005 (20 years ago) |
Entity Number: | 3233500 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 8915 SESH RD, CLARENCE, NY, United States, 14032 |
Address: | 9300 Wolcott Road, Clarence Center, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9300 Wolcott Road, Clarence Center, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
ANN MARIE KRAMER | Chief Executive Officer | 8915 SESH RD, CLARENCE, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 8915 SESH RD, CLARENCE, NY, 14032, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2025-02-11 | Address | 8915 SESH RD, CLARENCE, NY, 14032, USA (Type of address: Chief Executive Officer) |
2005-07-21 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-21 | 2025-02-11 | Address | 8915 SESH ROAD, CLARENCE, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001685 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
190703060363 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170831006060 | 2017-08-31 | BIENNIAL STATEMENT | 2017-07-01 |
150826006054 | 2015-08-26 | BIENNIAL STATEMENT | 2015-07-01 |
130910002353 | 2013-09-10 | BIENNIAL STATEMENT | 2013-07-01 |
110808002663 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090714002221 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070713002090 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050721000605 | 2005-07-21 | CERTIFICATE OF INCORPORATION | 2005-07-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State