Search icon

CHRYWORTH, INC.

Company Details

Entity Name: CHRYWORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1982 (42 years ago)
Date of dissolution: 24 May 1985 (40 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 May 1985 (40 years ago)
Document Number: 854163
FEI/EIN Number 13-3130803
Address: % EASTDIL ADVISERS, INC., 40 WEST 57TH ST, NEW YORK, NY 10019
Mail Address: % EASTDIL ADVISERS, INC., 40 WEST 57TH ST, NEW YORK, NY 10019
Place of Formation: DELAWARE

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

President

Name Role Address
GALLAGHER, JAMES J President THISTLE LANE, RYE, NY

Director

Name Role Address
GALLAGHER, JAMES J Director THISTLE LANE, RYE, NY
PARDO, ANTHONY JR. Director 451 WEST 22ND STREET, NEW YORK, NY

Vice President

Name Role Address
PARDO, ANTHONY JR. Vice President 451 WEST 22ND STREET, NEW YORK, NY
WELLER, JONATHAN B Vice President 47 EAST 88TH, NEW YORK, NY

Secretary

Name Role Address
PARDO, ANTHONY JR. Secretary 451 WEST 22ND STREET, NEW YORK, NY
WALSH, LORETTA (ASST.) Secretary 7 STUARTE COURT, NEWARK, HUNTINGON ST., NY

Treasurer

Name Role Address
MONKOUSKI, JOHN Treasurer 1785 BLOSSOM CT YORKTOWN, NEWARK HEIGHTS, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1985-05-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1985-05-24 REGISTERED AGENT REVOKED 5-24-85, 40 WEST 57TH STREET, NEW YORK, NY 10019 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State