Name: | CHRISTIAN CASEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 1998 (27 years ago) |
Entity Number: | 2315257 |
ZIP code: | 90017 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | DOS Process Agent | 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-01 | 2024-10-09 | Address | 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-11-03 | 2010-12-01 | Address | 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-12-20 | 2006-11-03 | Address | 34-09 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-11-12 | 2002-03-12 | Address | KREINDLER & RELKIN, PC, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
1998-11-12 | 2000-12-20 | Address | ATTENTION: BRETT J. MEYER, ESQ, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009004340 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
101201002560 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
061103002032 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
021024002165 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
020312000240 | 2002-03-12 | CERTIFICATE OF CHANGE | 2002-03-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State