Name: | CHRU REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1979 (46 years ago) |
Entity Number: | 554796 |
ZIP code: | 12164 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 2868 RTE 30, PO BOX 163, SPECULATOR, NY, United States, 12164 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL P MCGOVERN | Chief Executive Officer | 2868 RTE 30, PO BOX 163, SPECULATOR, NY, United States, 12164 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2868 RTE 30, PO BOX 163, SPECULATOR, NY, United States, 12164 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-24 | 2013-05-09 | Address | 2868 RTE 30, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office) |
2009-04-24 | 2013-05-09 | Address | 2868 RTE 30, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
2009-04-24 | 2013-05-09 | Address | 2868 RTE 30, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2009-04-24 | Address | ROUTE 8, SPECULATOR, NY, 12164, 0163, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2009-04-24 | Address | ROUTE 30, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2001-05-11 | Address | ROUTE 8, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2009-04-24 | Address | ROUTE 8, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
1992-12-14 | 1993-06-29 | Address | RT 8, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1993-06-29 | Address | RT 8, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1993-06-29 | Address | RT 8, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180316049 | 2018-03-16 | ASSUMED NAME CORP INITIAL FILING | 2018-03-16 |
130509002395 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110512003294 | 2011-05-12 | BIENNIAL STATEMENT | 2011-05-01 |
090424002527 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070509003327 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050628002505 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030423002737 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010511002552 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
990506002518 | 1999-05-06 | BIENNIAL STATEMENT | 1999-05-01 |
970515002399 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State