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 |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
GALLAGHER, JAMES J | President | THISTLE LANE, RYE, NY |
Name | Role | Address |
---|---|---|
GALLAGHER, JAMES J | Director | THISTLE LANE, RYE, NY |
PARDO, ANTHONY JR. | Director | 451 WEST 22ND STREET, NEW YORK, NY |
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 |
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 |
Name | Role | Address |
---|---|---|
MONKOUSKI, JOHN | Treasurer | 1785 BLOSSOM CT YORKTOWN, NEWARK HEIGHTS, NY |
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