Search icon

EVENTS BY CHRISTLEAN LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
EVENTS BY CHRISTLEAN LLC DOS Process Agent P.O Box #125, bronx, NY, United States, 10470

Unique Entity ID

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.

Unique Entity ID:
M28QFK54FL87
CAGE Code:
8LXF8
UEI Expiration Date:
2024-02-24

Business Information

Division Name:
EVENTS BY CHRISTLEAN LLC
Activation Date:
2023-02-28
Initial Registration Date:
2020-05-15

History

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)

Filings

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