CHRISTIE'S INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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