Name: | EVENTS BY CHRISTLEAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2015 (10 years ago) |
Entity Number: | 4825677 |
ZIP code: | 10470 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O Box #125, bronx, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EVENTS BY CHRISTLEAN LLC | DOS Process Agent | P.O Box #125, bronx, NY, United States, 10470 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-01-12 | 2023-02-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-10-16 | 2016-01-12 | Address | (Type of address: Registered Agent) |
2015-10-16 | 2023-02-10 | Address | PO BOX #125, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2015-09-25 | 2015-10-16 | Address | 90 STATE STREET STE 700 OFFICE, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-09-25 | 2015-10-16 | Address | 4754 RICHARDSON AVE 1B, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210002229 | 2023-02-10 | BIENNIAL STATEMENT | 2021-09-01 |
200124060209 | 2020-01-24 | BIENNIAL STATEMENT | 2019-09-01 |
160301000232 | 2016-03-01 | CERTIFICATE OF PUBLICATION | 2016-03-01 |
160112000725 | 2016-01-12 | CERTIFICATE OF CHANGE | 2016-01-12 |
151208000820 | 2015-12-08 | CERTIFICATE OF CORRECTION | 2015-12-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State