Name: | CHRISTIE'S INTERNATIONAL REAL ESTATE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1987 (38 years ago) |
Date of dissolution: | 02 Dec 2021 |
Entity Number: | 1165412 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 20 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
DAN CONN | Chief Executive Officer | 20 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-11 | 2018-04-20 | Address | 502 PARK AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2017-10-04 | 2018-03-26 | Name | CHRISTIE'S INTERNATIONAL REAL ESTATE-NY PROPERTIES, INC. |
2014-09-17 | 2018-04-20 | Address | 502 PARK AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-09-17 | 2018-01-11 | Address | 502 PARK AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2013-02-13 | 2021-04-27 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202000604 | 2021-12-01 | CERTIFICATE OF MERGER | 2021-12-01 |
210427060235 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190502060998 | 2019-05-02 | BIENNIAL STATEMENT | 2019-04-01 |
180420002036 | 2018-04-20 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
180326000192 | 2018-03-26 | CERTIFICATE OF AMENDMENT | 2018-03-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State