Search icon

CHRISTI CALDWELL, INC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHRISTI CALDWELL, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2014
Business ALEI: 1161951
Annual report due: 12 May 2025
Business address: 14311 Reese Blvd Suite A2 #207, Huntersville, NC, 28078, United States
Mailing address: 14311 Reese Blvd Suite A2 #207, Huntersville, NC, United States, 28078
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: compliancemail@cscglobal.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Douglas R. DeGennaro Officer 14311 Reese Blvd Suite A2 #207, Huntersville, NC, 28078, United States 14311 Reese Blvd Suite A2 #207, Huntersville, NC, 28078, United States
Christina M. DeGennaro Officer 14311 Reese Blvd Suite A2 #207, Huntersville, NC, 28078, United States 14311 Reese Blvd Suite A2 #207, Huntersville, NC, 28078, United States

Director

Name Role Business address Residence address
Christina M. DeGennaro Director 14311 Reese Blvd Suite A2 #207, Huntersville, NC, 28078, United States 14311 Reese Blvd Suite A2 #207, Huntersville, NC, 28078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012425381 2024-05-10 - Annual Report Annual Report -
BF-0010590258 2023-04-20 - Annual Report Annual Report -
BF-0008001348 2022-05-12 2022-05-12 First Report Organization and First Report 2015
BF-0010472008 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010155050 2021-11-22 2021-11-22 Change of Agent Agent Change -
0005236345 2014-12-15 2014-12-15 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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