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 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
CHRISTINA HENDRICKS AREND | Chief Executive Officer | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024 |
Name | Role | Address |
---|---|---|
HOWARD FISHMAN | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, NY, United States, 90067 |
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 | 2023-03-09 | Address | 10960 WILSHIRE BLVD., 5TH FLOO, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
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 | 2025-03-05 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
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 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State