Search icon

CHRISTINA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTINA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1993 (32 years ago)
Date of dissolution: 31 Mar 1997
Entity Number: 1747119
ZIP code: 33408
County: Nassau
Place of Formation: Delaware
Address: 2000 PGA BOULEVARD SUITE 3220, NORTH PALM BEACH, NY, United States, 33408
Principal Address: 2000 PGA BLVD STE 3220, PO BOX 13076, NORTH PALM BEACH, FL, United States, 33408

Chief Executive Officer

Name Role Address
J. KEVIN KENNY Chief Executive Officer 2000 PGA BLVD STE 3220, PO BOX 13076, NORTH PALM BEACH, FL, United States, 33408

Agent

Name Role Address
J. KEVIN KENNY Agent 108 FORREST AVENUE, P.O.BOX 447, LOCUST VALLEY, NY, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 PGA BOULEVARD SUITE 3220, NORTH PALM BEACH, NY, United States, 33408

History

Start date End date Type Value
1995-10-10 1997-03-31 Address 2000 PGA BLVD STE 3220, PO BOX 13076, NORTH PALM BEACH, FL, 33408, 7076, USA (Type of address: Service of Process)
1993-08-04 1995-10-10 Address 108 FORREST AVENUE, P.O. BOX 447, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970331000734 1997-03-31 SURRENDER OF AUTHORITY 1997-03-31
951010002162 1995-10-10 BIENNIAL STATEMENT 1995-08-01
930804000444 1993-08-04 APPLICATION OF AUTHORITY 1993-08-04

Court Cases

Court Case Summary

Filing Date:
1986-01-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CHRISTINA HOLDINGS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State