Name: | CHRIS-CRAFT INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1928 (97 years ago) |
Date of dissolution: | 10 Oct 2001 |
Entity Number: | 6861 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 5TH AVE, 46TH FL, NEW YORK, NY, United States, 10153 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HERBERT J SIEGEL | Chief Executive Officer | 767 5TH AVE, 46TH FL, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1997-12-02 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-12-02 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1986-06-12 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-06-12 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-06-14 | 1986-06-12 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011010000362 | 2001-10-10 | CERTIFICATE OF TERMINATION | 2001-10-10 |
000424002589 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
991014000624 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
980710002553 | 1998-07-10 | BIENNIAL STATEMENT | 1998-04-01 |
971202002331 | 1997-12-02 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State