Search icon

CHELSEA VILLAGE LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
K0IU03Q4SGMLZ2R9HB84 2097077 US-NY GENERAL ACTIVE No data

Addresses

Legal 8th Floor, 15 West 39th Street, New York, US-NY, US, 10018-3806
Headquarters 8th Floor, 15 West 39th Street, New York, US-NY, US, 10018-3806

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2097077

DOS Process Agent

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

History

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)
1996-12-30 1998-12-09 Address 3131 KINGS HIGHWAY SUITE C-11, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

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
151106006325 2015-11-06 BIENNIAL STATEMENT 2014-12-01
130717002435 2013-07-17 BIENNIAL STATEMENT 2012-12-01
101231002104 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081216002295 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061207002308 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State