Search icon

CHAPLIN BENEDICTE & CO LLC

Company Details

Name: CHAPLIN BENEDICTE & CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477245
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-31 2012-10-23 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-06-30 2012-08-24 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-24 2003-06-30 Address BP8 LE BOIS DIEU, LISSIEU, 69380, FRA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318001162 2022-03-18 BIENNIAL STATEMENT 2022-02-01
200402060995 2020-04-02 BIENNIAL STATEMENT 2020-02-01
SR-87174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221006229 2018-12-21 BIENNIAL STATEMENT 2018-02-01
140228006074 2014-02-28 BIENNIAL STATEMENT 2014-02-01
121023000240 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000919 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120801006136 2012-08-01 BIENNIAL STATEMENT 2012-02-01
100309002882 2010-03-09 BIENNIAL STATEMENT 2010-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State