Search icon

CHRISTY'S HOME CENTER INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-06 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JAMES C BARDY Chief Executive Officer 40-06 ASORIA BLVD, ASTORIA, NY, United States, 11103

History

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)

Filings

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