Search icon

CHRISTINA HENDRICKS CORP.

Company Details

Name: CHRISTINA HENDRICKS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106768
ZIP code: 90067
County: New York
Place of Formation: California
Address: 10100 Santa Monica Blvd., #1700, Los Angeles, NY, United States, 90067
Principal Address: 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024

Agent

Name Role Address
ERESIDENTAGENT INC Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
CHRISTINA HENDRICKS AREND Chief Executive Officer 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024

DOS Process Agent

Name Role Address
HOWARD FISHMAN DOS Process Agent 10100 Santa Monica Blvd., #1700, Los Angeles, NY, United States, 90067

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 10960 WILSHIRE BLVD., 5TH FLOO, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-05 Address 11726 San Vicente Blvd., Suite 480, Los Angeles, CA, 90049, USA (Type of address: Service of Process)
2023-03-09 2025-03-05 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-03-09 2025-03-05 Address 10960 WILSHIRE BLVD., 5TH FLOO, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 10960 WILSHIRE BLVD., 5TH FLOO, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-03-09 Address 10960 WILSHIRE BLVD., 5TH FLOO, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-03-09 Address 10100 SANTA MONICA BLVD., #170, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2019-03-05 2021-03-05 Address 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2019-03-05 2021-03-05 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001527 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230309004405 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210305061686 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305061159 2019-03-05 BIENNIAL STATEMENT 2019-03-01
190225000591 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
170322000634 2017-03-22 APPLICATION OF AUTHORITY 2017-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State