Search icon

CHRISTINA REALTY CORP.

Company Details

Name: CHRISTINA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258266
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 460 Park Avenue, 11th Floor, New York, NY, United States, 10022
Address: CHRISTINA REALTY CORP., 28 LIBERTY ST., New York, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
ALAN CHU Chief Executive Officer 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHRISTINA REALTY CORP. DOS Process Agent CHRISTINA REALTY CORP., 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2024-05-08 2024-05-08 Address C/O ACP, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-14 2024-05-08 Address C/O ACP, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001658 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220512000217 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200514060273 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-27246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State