Search icon

CHR SOLUTIONS, INC.

Company Details

Name: CHR SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129426
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 9700 Bissonnet, Suite 2900, HOUSTON, TX, United States, 77036

DOS Process Agent

Name Role Address
CHR SOLUTIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARUN PASRIJA Chief Executive Officer 9700 BISSONNET, SUITE 2900, HOUSTON, TX, United States, 77036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 9700 BISSONNET, SUITE 2800, HOUSTON, TX, 77036, 8014, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 9700 BISSONNET, SUITE 2800, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 9700 BISSONNET, SUITE 2900, HOUSTON, TX, 77036, 8014, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2023-08-01 Address 9700 BISSONNET, SUITE 2800, HOUSTON, TX, 77036, 8014, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-06 2019-08-01 Address 9700 BISSONNET STREET, SUITE 2800, HOUSTON, TX, 77036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801009540 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000917 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061128 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-58245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007224 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150917000249 2015-09-17 CERTIFICATE OF CHANGE 2015-09-17
150806006143 2015-08-06 BIENNIAL STATEMENT 2015-08-01
110811000388 2011-08-11 APPLICATION OF AUTHORITY 2011-08-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State