Name: | CHELTENHAM PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 1994 (31 years ago) |
Entity Number: | 1822564 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: LEGAL DEPARTMENT, 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHELTENHAM PROPERTIES LLC, C/O PHILIPS INTERNATIONAL | DOS Process Agent | ATTENTION: LEGAL DEPARTMENT, 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-18 | 2020-05-11 | Address | 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-05-22 | 2014-06-18 | Address | 286 MADISON AVENUE, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-04-16 | 2008-05-22 | Address | 286 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-04-30 | 2008-04-16 | Address | 21 EAST 40TH ST, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-20 | 2004-04-30 | Address | 1212 AVE OF THE AMERICAS, 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-07-30 | 2002-05-20 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-05-20 | 1994-05-20 | Name | CHELTENHAM ASSOCIATES |
1994-05-20 | 1997-07-30 | Address | %ALFRED FRIEDMAN, 736 BRYANT ST, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1994-05-20 | 1997-07-30 | Name | CHELTENHAM ASSOCIATES, L.P. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511000370 | 2020-05-11 | CERTIFICATE OF AMENDMENT | 2020-05-11 |
200504062272 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
200107061264 | 2020-01-07 | BIENNIAL STATEMENT | 2018-05-01 |
190813002026 | 2019-08-13 | BIENNIAL STATEMENT | 2018-05-01 |
140618000467 | 2014-06-18 | CERTIFICATE OF CHANGE | 2014-06-18 |
120625002442 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
100525002849 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
100504000715 | 2010-05-04 | CERTIFICATE OF AMENDMENT | 2010-05-04 |
080522002029 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
080416000763 | 2008-04-16 | CERTIFICATE OF CHANGE | 2008-04-16 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State