Search icon

CHRR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2017 (9 years ago)
Entity Number: 5064694
ZIP code: 91203
County: New York
Place of Formation: New York
Address: 101 N. Brand Blvd., 11th Floor, Glendale, CA, United States, 91203
Principal Address: 697 3rd Ave, Suite 229, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 101 N. Brand Blvd., 11th Floor, Glendale, CA, United States, 91203

Chief Executive Officer

Name Role Address
HENRY CERCONE Chief Executive Officer 101 HORSESHOE ROAD, MILL NECK, NY, United States, 11765

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 101 HORSESHOE ROAD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 6090 NORTHERN BLVD, MUTTONTOWN, NY, 11732, USA (Type of address: Chief Executive Officer)
2019-01-31 2025-05-09 Address 6090 NORTHERN BLVD, MUTTONTOWN, NY, 11732, USA (Type of address: Chief Executive Officer)
2017-01-09 2025-04-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-01-09 2025-05-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250509002141 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
220412003589 2022-04-12 BIENNIAL STATEMENT 2021-01-01
190131060441 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170109000540 2017-01-09 CERTIFICATE OF INCORPORATION 2017-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State