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 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10022 |
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) |
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