Search icon

BLDG CHRISTOPHER LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZJUJHKNR74CL39 3020489 US-NY GENERAL INACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O BLDG MANAGEMENT CO., INC. DOS Process Agent 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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