CHRISTOPHER DESIGNS, INC.

Name: | CHRISTOPHER DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1988 (37 years ago) |
Entity Number: | 1253883 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 WEST 47TH ST STE 1507, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER SLOWINSKI | Chief Executive Officer | 50 WEST 47TH ST STE 1507, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WEST 47TH ST STE 1507, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 50 WEST 47TH ST STE 1507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2025-03-26 | Address | 50 WEST 47TH ST STE 1507, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-07-09 | 2025-03-26 | Address | 50 WEST 47TH ST STE 1507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2014-07-09 | Address | 42 W 48TH ST / SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2014-07-09 | Address | 42 W 48TH ST / SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003815 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
140709002282 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120521002009 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100804002310 | 2010-08-04 | BIENNIAL STATEMENT | 2010-04-01 |
080627002646 | 2008-06-27 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State