Search icon

CHRISTIE'S INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHRISTIE'S INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 1999 (26 years ago)
Branch of: CHRISTIE'S INC., NEW YORK (Company Number 407825)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2005 (19 years ago)
Document Number: F99000001337
FEI/EIN Number 132869902

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, US
Address: 20 Rockefeller Plaza, New York, NY, 10020, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Pollack Jason Secretary 20 Rockefeller Plaza, New York, NY, 10020
Busby Maryum Treasurer 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
Brennan Bonnie President 20 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
Gore Benjamin Vice President 20 Rockefeller Plaza, New York, NY, 10020
Euell Shannon Vice President 20 Rockefeller Plaza, New York, NY, 10020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141178 CHRISTIE'S ACTIVE 2021-10-20 2026-12-31 - 20 ROCKEFELLER PLAZA, ATTN: TAX DEPT, NEW YORK, NY, 10020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 20 Rockefeller Plaza, New York, NY 10020 -
REGISTERED AGENT NAME CHANGED 2012-12-17 REGISTERED AGENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2005-09-28 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-08-29 20 Rockefeller Plaza, New York, NY 10020 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State