CHELSEA VILLAGE LLC

Name: | CHELSEA VILLAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 1996 (28 years ago) |
Entity Number: | 2097077 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O VINTAGE GROUP LLC, 44 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHELSEA VILLAGE LLC | DOS Process Agent | C/O VINTAGE GROUP LLC, 44 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-06 | 2024-12-02 | Address | C/O VINTAGE GROUP LLC, 381 PARK AVE SOUTH STE 1120, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-07-17 | 2015-11-06 | Address | C/O VINTAGE GROUP LLC, 15 WEST 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-12-07 | 2013-07-17 | Address | C/O VINTAGE GROUP LLC, 15 W 39TH ST / 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-01-28 | 2006-12-07 | Address | C/O VINTAGE REALESTATE SERVICE, 15 W 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-12-09 | 2005-01-28 | Address | REAL ESTATE SERVICES, 29 WEST 30TH ST. 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003005 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230125000798 | 2023-01-25 | BIENNIAL STATEMENT | 2022-12-01 |
201203060458 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181211006264 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161220006255 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State