Search icon

CHANNING REAL ESTATE LLC

Company Details

Name: CHANNING REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995563
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 WEST 35TH ST, UNIT 6, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 WEST 35TH ST, UNIT 6, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-07-15 2024-05-24 Address 131 WEST 35TH ST, UNIT 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-28 2014-07-15 Address 131 W 35TH STREET / UNIT 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-05 2008-01-28 Address 131 W 35TH ST, UNIT 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-01-31 1998-03-05 Address 131 WEST 35TH ST. UNIT 6, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003454 2024-05-24 BIENNIAL STATEMENT 2024-05-24
180521006313 2018-05-21 BIENNIAL STATEMENT 2018-01-01
140715002122 2014-07-15 BIENNIAL STATEMENT 2014-01-01
120525006128 2012-05-25 BIENNIAL STATEMENT 2012-01-01
080128002404 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060106002122 2006-01-06 BIENNIAL STATEMENT 2006-01-01
040322002520 2004-03-22 BIENNIAL STATEMENT 2004-01-01
011221002326 2001-12-21 BIENNIAL STATEMENT 2002-01-01
000201002094 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980305002011 1998-03-05 BIENNIAL STATEMENT 1998-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State