Name: | CH LIQUIDATING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 1996 (28 years ago) |
Date of dissolution: | 21 Nov 2005 |
Entity Number: | 2093858 |
ZIP code: | 16232 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | PO BOX 609, 199 BOYLE MEMORIAL DRIVE, KNOX, PA, United States, 16232 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 609, 199 BOYLE MEMORIAL DRIVE, KNOX, PA, United States, 16232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2005-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2005-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-18 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-18 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121000688 | 2005-11-21 | SURRENDER OF AUTHORITY | 2005-11-21 |
050919000741 | 2005-09-19 | CERTIFICATE OF AMENDMENT | 2005-09-19 |
041227002339 | 2004-12-27 | BIENNIAL STATEMENT | 2004-12-01 |
021206002190 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
010104002023 | 2001-01-04 | BIENNIAL STATEMENT | 2000-12-01 |
000107000380 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
981229002114 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
961218000160 | 1996-12-18 | APPLICATION OF AUTHORITY | 1996-12-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State