Name: | READ JONES CHRISTOFFERSEN LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2018 (7 years ago) |
Entity Number: | 5378445 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Canada |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1285 W.BROADWAY, SUITE 300, VANCOUVER, Canada |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFF RABINOVITCH | Chief Executive Officer | 1285 W.BROADWAY, SUITE 300, VANCOUVER, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 1285 W.BROADWAY, SUITE 300, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-07-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-02 | 2024-07-03 | Address | 1285 W.BROADWAY, SUITE 300, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2019-12-04 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-04 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003426 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220930004081 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022837 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220725001682 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200702060068 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
191204000106 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
SR-83678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180719000271 | 2018-07-19 | APPLICATION OF AUTHORITY | 2018-07-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State