CHELSEA EYE ASSOCIATES, LLP

Name: | CHELSEA EYE ASSOCIATES, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Nov 1995 (30 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 1972010 |
ZIP code: | 10011 |
County: | Blank |
Place of Formation: | New York |
Address: | 157 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | CHRISTOPHER T. COAD, MD, 157 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 157 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-24 | 2004-06-25 | Address | CHRISTOPHER T. COAD, MD, 157 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-11-08 | 2000-10-24 | Address | 420 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161216000421 | 2016-12-16 | NOTICE OF WITHDRAWAL | 2016-12-16 |
110218002947 | 2011-02-18 | FIVE YEAR STATEMENT | 2010-11-01 |
050928002740 | 2005-09-28 | FIVE YEAR STATEMENT | 2005-11-01 |
040625000001 | 2004-06-25 | CERTIFICATE OF AMENDMENT | 2004-06-25 |
001024002112 | 2000-10-24 | FIVE YEAR STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State