-
Home Page
›
-
Counties
›
-
Westchester
›
-
10017
›
-
CHAPTER AND VERSE, LLC
Company Details
Name: |
CHAPTER AND VERSE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Apr 1997 (28 years ago)
|
Date of dissolution: |
17 Mar 2009 |
Entity Number: |
2132977 |
ZIP code: |
10017
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
C/O INGLESIDE INVESTORS, 12 E 49TH ST 27TH FL, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
STEPHEN R FINKELSTEIN
|
DOS Process Agent
|
C/O INGLESIDE INVESTORS, 12 E 49TH ST 27TH FL, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2005-04-07
|
2007-04-25
|
Address
|
C/O INGLESIDE INVESTORS, 12 E 49TH ST 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-04-14
|
2005-04-07
|
Address
|
707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090317000353
|
2009-03-17
|
ARTICLES OF DISSOLUTION
|
2009-03-17
|
070425002505
|
2007-04-25
|
BIENNIAL STATEMENT
|
2007-04-01
|
050407002044
|
2005-04-07
|
BIENNIAL STATEMENT
|
2005-04-01
|
030326002019
|
2003-03-26
|
BIENNIAL STATEMENT
|
2003-04-01
|
010403002158
|
2001-04-03
|
BIENNIAL STATEMENT
|
2001-04-01
|
990401002081
|
1999-04-01
|
BIENNIAL STATEMENT
|
1999-04-01
|
970702000615
|
1997-07-02
|
AFFIDAVIT OF PUBLICATION
|
1997-07-02
|
970702000614
|
1997-07-02
|
AFFIDAVIT OF PUBLICATION
|
1997-07-02
|
970414000913
|
1997-04-14
|
ARTICLES OF ORGANIZATION
|
1997-04-14
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State