Search icon

READ JONES CHRISTOFFERSEN LTD.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFF RABINOVITCH Chief Executive Officer 1285 W.BROADWAY, SUITE 300, VANCOUVER, Canada

History

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)

Filings

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