Name: | ASCOT CHANG (USA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 1999 (25 years ago) |
Branch of: | ASCOT CHANG (USA) LLC, Illinois (Company Number CORP_09574646) |
Entity Number: | 2416853 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Illinois |
Address: | 110 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-05 | 2009-09-09 | Address | 110 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-09 | 2007-09-05 | Address | 7 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130925002355 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110914002160 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090909002707 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070905002326 | 2007-09-05 | BIENNIAL STATEMENT | 2007-09-01 |
050919002400 | 2005-09-19 | BIENNIAL STATEMENT | 2005-09-01 |
030902002084 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010913002095 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
991217001089 | 1999-12-17 | AFFIDAVIT OF PUBLICATION | 1999-12-17 |
991217001086 | 1999-12-17 | AFFIDAVIT OF PUBLICATION | 1999-12-17 |
990909000053 | 1999-09-09 | APPLICATION OF AUTHORITY | 1999-09-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State