Name: | 111 CHELSEA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2019 |
Entity Number: | 2388411 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: PAUL PARISER, 1500 BROADWAY, STE. 1020, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O TACONIC INVESTMENT PARTNERS | DOS Process Agent | ATTN: PAUL PARISER, 1500 BROADWAY, STE. 1020, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-06-14 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190621000262 | 2019-06-21 | CERTIFICATE OF TERMINATION | 2019-06-21 |
SR-29337 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
010628002445 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
991231000157 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
991112000760 | 1999-11-12 | AFFIDAVIT OF PUBLICATION | 1999-11-12 |
991112000757 | 1999-11-12 | AFFIDAVIT OF PUBLICATION | 1999-11-12 |
990614000632 | 1999-06-14 | APPLICATION OF AUTHORITY | 1999-06-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State