Name: | CHRISTOPHER STREET ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 1995 (30 years ago) |
Entity Number: | 1900557 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | DOS Process Agent | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-26 | 2019-03-05 | Address | C/O ROBERT HASKELL, 89 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1995-03-07 | 1997-06-26 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305000434 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
070307002091 | 2007-03-07 | BIENNIAL STATEMENT | 2007-03-01 |
030224002086 | 2003-02-24 | BIENNIAL STATEMENT | 2003-03-01 |
010227002157 | 2001-02-27 | BIENNIAL STATEMENT | 2001-03-01 |
970626002448 | 1997-06-26 | BIENNIAL STATEMENT | 1997-03-01 |
950810000421 | 1995-08-10 | AFFIDAVIT OF PUBLICATION | 1995-08-10 |
950810000420 | 1995-08-10 | AFFIDAVIT OF PUBLICATION | 1995-08-10 |
950307000172 | 1995-03-07 | ARTICLES OF ORGANIZATION | 1995-03-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State