Name: | CHRISTY'S HOME CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1947 (78 years ago) |
Entity Number: | 79698 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-06 ASTORIA BLVD, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-06 ASTORIA BLVD, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
JAMES C BARDY | Chief Executive Officer | 40-06 ASORIA BLVD, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-22 | 2007-04-09 | Address | 24-01 STEINWAY ST, ASTORIA, NY, 11103, 3611, USA (Type of address: Principal Executive Office) |
2005-07-22 | 2007-04-09 | Address | 24-01 STEINWAY ST, ASTORIA, NY, 11103, 3611, USA (Type of address: Service of Process) |
2005-07-22 | 2007-04-09 | Address | 24-01 STEINWAY ST, ASTORIA, NY, 11103, 3611, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2005-07-22 | Address | 24-01 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1997-06-30 | 1999-12-21 | Address | 25-40 31ST AVE APT 5D, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 2005-07-22 | Address | 24-01 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1994-01-04 | 1997-06-30 | Address | 250-28 39TH ROAD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 2005-07-22 | Address | 24-01 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1947-04-15 | 1994-01-04 | Address | 24-30-32 STEINWAY ST., ASTORIA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110418002784 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090401002807 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070409002669 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050722002538 | 2005-07-22 | BIENNIAL STATEMENT | 2005-04-01 |
030328002461 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010411002017 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
991221002077 | 1999-12-21 | BIENNIAL STATEMENT | 1999-04-01 |
970630002195 | 1997-06-30 | BIENNIAL STATEMENT | 1997-04-01 |
940104002127 | 1994-01-04 | BIENNIAL STATEMENT | 1993-04-01 |
A965908-2 | 1983-04-01 | ASSUMED NAME CORP INITIAL FILING | 1983-04-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State