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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 john st, ste 2570, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CHARLES CHRISTOPHE, ESQ. | Chief Executive Officer | 2 WALL ST, 8TH FLR, NEW YORK, NY, United States, 10005 |
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) |
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