CHRISTIAN SIRIANO, INC.
Headquarter
Name: | CHRISTIAN SIRIANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2014 (11 years ago) |
Entity Number: | 4570825 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 495 Broadway 3rd floor, New York, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOCELYN WARMAN | Chief Executive Officer | 495 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 495 BROADWAY, STE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2025-06-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2022-07-25 | 2025-06-03 | Address | 495 BROADWAY 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2025-06-03 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-05-01 | 2022-07-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603004625 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
220725001485 | 2022-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-25 |
220315002387 | 2022-03-15 | BIENNIAL STATEMENT | 2020-05-01 |
140501000626 | 2014-05-01 | CERTIFICATE OF INCORPORATION | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State