Name: | MR. CHRISTMAS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1950 (75 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 61358 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 41 MADISON AVENUE SUITE 2104, NEW YORK, TN, United States, 10010 |
Principal Address: | 41 MADISON AVE, SUITE 2104, NEW YORK, TN, United States, 10010 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 41 MADISON AVENUE SUITE 2104, NEW YORK, TN, United States, 10010 |
Name | Role | Address |
---|---|---|
EVAN BERKLEY | Chief Executive Officer | 41 MADISON AVE, SUITE 2104, NEW YORK, TN, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-12 | 2019-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-02-16 | 1980-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-02-16 | 2019-05-14 | Address | 500 FIFTH AVE., NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524001848 | 2022-05-24 | CERTIFICATE OF MERGER | 2022-05-24 |
220225002093 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
190604002043 | 2019-06-04 | BIENNIAL STATEMENT | 2018-02-01 |
190514000644 | 2019-05-14 | CERTIFICATE OF AMENDMENT | 2019-05-14 |
A690716-6 | 1980-08-12 | CERTIFICATE OF AMENDMENT | 1980-08-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State