Search icon

CHRISTOPHE LAW GROUP, P.C.

Company Details

Name: CHRISTOPHE LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2001 (23 years ago)
Entity Number: 2709505
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 2 WALL ST, 8TH FLR, NEW YORK, NY, United States, 10005
Address: 111 john st, ste 2570, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 john st, ste 2570, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
CHARLES CHRISTOPHE, ESQ. Chief Executive Officer 2 WALL ST, 8TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-12-04 2025-01-09 Address 2 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-12-04 2025-01-09 Address 2 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-20 2007-12-04 Address 2 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-01-20 2007-12-04 Address 2 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-20 2007-12-04 Address 2 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-12-12 2006-01-20 Address 67 WALL STREET, SUITE 210, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-12-12 2006-01-20 Address 67 WALL STREET, SUITE 210, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-12-12 2006-01-20 Address 67 WALL STREET, SUITE 210, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2001-12-17 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-17 2003-12-12 Address 292 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002868 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
131230002104 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120104002427 2012-01-04 BIENNIAL STATEMENT 2011-12-01
101109000035 2010-11-09 CERTIFICATE OF AMENDMENT 2010-11-09
091207002697 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071204002253 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060120002636 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031212002391 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011217000366 2001-12-17 CERTIFICATE OF INCORPORATION 2001-12-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State