Search icon

CHADER MANAGER LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHADER MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 1997 (28 years ago)
Date of dissolution: 03 Jan 2017
Entity Number: 2177715
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
000-600-672
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
LLC_00143472
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2012-11-27 2013-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-27 2013-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-20 2012-11-27 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-09-24 2000-09-20 Address 5 CAMBRIDGE CENTER 9TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process)
1997-09-05 2012-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170103001136 2017-01-03 CERTIFICATE OF MERGER 2017-01-03
150922006151 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130923000590 2013-09-23 CERTIFICATE OF CHANGE 2013-09-23
130918006354 2013-09-18 BIENNIAL STATEMENT 2013-09-01
121127001143 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State