Search icon

CHELSEA VILLAGE LLC

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
K0IU03Q4SGMLZ2R9HB84

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State