CHRR CORP.

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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 101 N. Brand Blvd., 11th Floor, Glendale, CA, United States, 91203 |
Name | Role | Address |
---|---|---|
HENRY CERCONE | Chief Executive Officer | 101 HORSESHOE ROAD, MILL NECK, NY, United States, 11765 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State