Entity Number 4059590
Status Active
NameCRISTOPH SEA GROUP LLC
CountyNassau
Date of registration 24 Feb 2011 (14 years ago) 24 Feb 2011
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021
Address ZIP code 11021
C/O USA CORPORATE SERVICES INC.
DOS Process Agent
98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021
USA CORPORATE SERVICES INC.
Agent
19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001
2023-06-01
2023-02-28
Address
98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-06-01
2023-02-28
Address
19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2015-01-14
2023-06-01
Address
19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-14
2023-06-01
Address
19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2013-02-28
2015-01-14
Address
46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-02-24
2013-02-28
Address
46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-02-24
2015-01-14
Address
46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
230228003057
2023-02-28
BIENNIAL STATEMENT
2023-02-01
230601004671
2023-01-06
CERTIFICATE OF CHANGE BY ENTITY
2023-01-06
210318060112
2021-03-18
BIENNIAL STATEMENT
2021-02-01
190213060239
2019-02-13
BIENNIAL STATEMENT
2019-02-01
170222006298
2017-02-22
BIENNIAL STATEMENT
2017-02-01
150114000471
2015-01-14
CERTIFICATE OF CHANGE
2015-01-14
130228006088
2013-02-28
BIENNIAL STATEMENT
2013-02-01
110506000593
2011-05-06
CERTIFICATE OF PUBLICATION
2011-05-06
110224000626
2011-02-24
ARTICLES OF ORGANIZATION
2011-02-24
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts