Name: | CHARTWELL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 1999 (26 years ago) |
Entity Number: | 2375620 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-20 | 2023-08-14 | Address | 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2007-05-22 | 2013-05-20 | Address | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2000-10-27 | 2007-05-22 | Address | 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1999-05-06 | 2000-10-27 | Address | 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000864 | 2023-08-14 | BIENNIAL STATEMENT | 2023-05-01 |
220302002366 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
190529060021 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170509006553 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
130520002273 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State