Search icon

CHRISTIE'S INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRISTIE'S INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 05 Apr 2006
Branch of: CHRISTIE'S INC., NEW YORK (Company Number 407825)
Business ALEI: 0855394
Annual report due: 05 Apr 2008
Business address: 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JO BACKER LAIRD Officer 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, United States 54 RIVERSIDE DRIVE, APT 6D, NEW YORK, NY, 10024, United States
STEPHEN S. LASH Officer 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, United States 129 FLANDERS ROAD, STONINGTON, CT, 06378, United States
EDWARD J. DOLMAN Officer 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, United States 641 5TH AVENUE, APT 44E, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003618603 2008-01-30 2008-01-30 Withdrawal Certificate of Withdrawal -
0003454724 2007-05-02 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003185056 2006-04-05 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information