Name: | 115 CHRISTOPHER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1993 (32 years ago) |
Entity Number: | 1713623 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 51 FIFTH AVE, APT 15A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD LASKEY | Chief Executive Officer | 51 FIFTH AVE, APT 15A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
115 CHRISTOPHER INC. | DOS Process Agent | 51 FIFTH AVE, APT 15A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 51 FIFTH AVE, APT 15A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2025-04-17 | Address | 51 FIFTH AVE, APT 15A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 51 FIFTH AVE, APT 15A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-04-17 | Address | 51 FIFTH AVE, APT 15A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000557 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230720000233 | 2023-07-20 | BIENNIAL STATEMENT | 2023-03-01 |
210315060061 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190305060321 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
180412006294 | 2018-04-12 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State