Search icon

CHRISTOPHER DEVELOPMENT CO., LLC

Company Details

Name: CHRISTOPHER DEVELOPMENT CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1946221
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10022

Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. Agent 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-11-15 2023-11-30 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-20 2023-11-30 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2011-09-20 2012-11-15 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-25 2011-09-20 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, 0049, USA (Type of address: Service of Process)
1995-08-08 1997-09-25 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130020435 2023-11-30 BIENNIAL STATEMENT 2023-08-01
190806060557 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170803006398 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150810006051 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130807006888 2013-08-07 BIENNIAL STATEMENT 2013-08-01
121115002106 2012-11-15 BIENNIAL STATEMENT 2011-08-01
110920000874 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
970925002544 1997-09-25 BIENNIAL STATEMENT 1997-08-01
950808000612 1995-08-08 ARTICLES OF ORGANIZATION 1995-08-08

Date of last update: 08 Feb 2025

Sources: New York Secretary of State