Name: | BLDG CHRISTOPHER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Mar 2020 |
Entity Number: | 3020489 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZJUJHKNR74CL39 | 3020489 | US-NY | GENERAL | INACTIVE | No data | |||||||||||||||||||
|
Legal | C/O BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016 |
Headquarters | C/O BLDG Management Co., Inc., 417 Fifth Avenue, 4th Floor, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2020-01-22 |
Last Update | 2023-08-04 |
Status | RETIRED |
Next Renewal | 2022-01-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3020489 |
Name | Role | Address |
---|---|---|
C/O BLDG MANAGEMENT CO., INC. | DOS Process Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-02 | 2018-03-13 | Address | 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200327000234 | 2020-03-27 | CERTIFICATE OF MERGER | 2020-03-27 |
200128060420 | 2020-01-28 | BIENNIAL STATEMENT | 2018-03-01 |
180313000256 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
140505002326 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
130619001070 | 2013-06-19 | CERTIFICATE OF PUBLICATION | 2013-06-19 |
120412002148 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100330002003 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080310002088 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060306002183 | 2006-03-06 | BIENNIAL STATEMENT | 2006-03-01 |
040302000509 | 2004-03-02 | ARTICLES OF ORGANIZATION | 2004-03-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State