Search icon

CHRISTIE'S INTERNATIONAL REAL ESTATE, INC

Company Details

Name: CHRISTIE'S INTERNATIONAL REAL ESTATE, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2005 (20 years ago)
Date of dissolution: 29 Aug 2022
Entity Number: 3265736
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 20 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
DAN CONN Chief Executive Officer 20 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2022-08-29 2022-08-29 Address 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2016-09-07 2022-08-29 Address 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-09-17 2016-09-07 Address 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-02-14 2022-08-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2013-02-14 2022-08-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220829001849 2022-08-29 CERTIFICATE OF TERMINATION 2022-08-29
211011000940 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191021060066 2019-10-21 BIENNIAL STATEMENT 2019-10-01
180111006165 2018-01-11 BIENNIAL STATEMENT 2017-10-01
160907006914 2016-09-07 BIENNIAL STATEMENT 2015-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State