Search icon

CHICO'S PRODUCTION SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CHICO'S PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Branch of: CHICO'S PRODUCTION SERVICES, INC., Florida (Company Number P09000001008)
Entity Number: 3781603
ZIP code: 10528
County: New York
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 11215 METRO PKWY, FORT MYERS, FL, United States, 33966

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARGARET MORASKIE Chief Executive Officer 11215 METRO PKWY, FORT MYERS, FL, United States, 33966

History

Start date End date Type Value
2017-04-06 2023-01-24 Address 11215 METRO PKWY, FORT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)
2017-04-06 2023-01-24 Address 11215 METRO PARKWAY, FORT MYERS, FL, 33966, USA (Type of address: Service of Process)
2015-03-13 2023-01-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-03-13 2017-04-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-04-13 2017-04-06 Address 11215 METRO PKWY, FORT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230124002402 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04
190402060482 2019-04-02 BIENNIAL STATEMENT 2019-03-01
170406006421 2017-04-06 BIENNIAL STATEMENT 2017-03-01
150313000824 2015-03-13 CERTIFICATE OF CHANGE 2015-03-13
130408002689 2013-04-08 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State