Search icon

CPCHRISTIE HOLDINGS US INC.

Company Details

Name: CPCHRISTIE HOLDINGS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777983
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Foreign Legal Name: CPCHRISTIE HOLDINGS US INC.
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 1007 Lakeshore Rd East, Oro-Medonte, Ontario, Canada, L0L 1T0

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS P CHRISTIE Chief Executive Officer 1007 LAKESHORE RD EAST, ORO-MEDONTE, ONTARIO, Canada, L0L 1T0

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 26 ONEIDA ST, HAGERSVILLE ONTARIO, CAN (Type of address: Chief Executive Officer)
2022-11-17 2023-03-03 Address 26 ONEIDA ST, HAGERSVILLE ONTARIO, CAN (Type of address: Chief Executive Officer)
2022-11-17 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-17 2022-11-17 Address 26 ONEIDA ST, HAGERSVILLE ONTARIO, CAN (Type of address: Chief Executive Officer)
2022-11-17 2023-03-03 Address 300 INTERNATIONAL DR, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303003989 2023-03-03 BIENNIAL STATEMENT 2023-02-01
221117001525 2022-11-17 CERTIFICATE OF AMENDMENT 2022-11-17
220125001737 2022-01-25 BIENNIAL STATEMENT 2022-01-25
SR-51644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130315002314 2013-03-15 BIENNIAL STATEMENT 2013-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State