Name: | CHA TECH SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 1995 (30 years ago) |
Entity Number: | 1978834 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-03 | 2023-12-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-03-03 | 2023-12-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-10 | 2022-03-03 | Address | 45 main street, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2022-01-10 | 2022-03-03 | Address | III WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-12-27 | 2022-01-10 | Address | III WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040473 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220303003367 | 2022-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-03 |
220110002007 | 2022-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-10 |
211209002556 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
200123060151 | 2020-01-23 | BIENNIAL STATEMENT | 2019-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State