Search icon

CHRISTA OF NEVADA

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTA OF NEVADA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1883972
ZIP code: 90069
County: New York
Place of Formation: Nevada
Foreign Legal Name: CHRISTA, INC.
Fictitious Name: CHRISTA OF NEVADA
Address: PLATINUM FINANCIAL MGMT INC, 9200 SUNSET BLVD 600, LOS ANGELES, CA, United States, 90069
Principal Address: 9200 SUNSET BLVD, #600, LOS ANGELES, CA, United States, 90069

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PLATINUM FINANCIAL MGMT INC, 9200 SUNSET BLVD 600, LOS ANGELES, CA, United States, 90069

Chief Executive Officer

Name Role Address
BROOKE SHIELDS Chief Executive Officer 9200 SUNSET BLVD, #600, LOS ANGLES, CA, United States, 90069

History

Start date End date Type Value
2005-03-04 2009-03-19 Address 10061 RIVERSIDE DR, STE 1013, TOLUCA LAKE, CA, 91602, USA (Type of address: Principal Executive Office)
2005-03-04 2009-03-19 Address 10061 RIVERSIDE DR, STE 1013, TOLUCA LAKE, CA, 91602, USA (Type of address: Chief Executive Officer)
2001-02-08 2005-03-04 Address 10061 RIVERSIDE DR, SUITE 1013, TOLUCA LAKE, CA, 91602, USA (Type of address: Chief Executive Officer)
2001-02-08 2005-03-04 Address 10061 RIVERSIDE DR, SUITE 1013, TOLUCA LAKE, CA, 91602, USA (Type of address: Principal Executive Office)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-22455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130111006796 2013-01-11 BIENNIAL STATEMENT 2013-01-01
090319002699 2009-03-19 BIENNIAL STATEMENT 2009-01-01
050304002291 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030129002672 2003-01-29 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State