CHRISTA OF NEVADA

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PLATINUM FINANCIAL MGMT INC, 9200 SUNSET BLVD 600, LOS ANGELES, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
BROOKE SHIELDS | Chief Executive Officer | 9200 SUNSET BLVD, #600, LOS ANGLES, CA, United States, 90069 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State