Name: | CH HOLDINGS (USA) LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2000 (25 years ago) |
Entity Number: | 2483107 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 West 45th Street, 5th Floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 62 West 45th Street, 5th Floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-27 | 2023-10-25 | Address | 11 EAST 44TH ST, STE 1000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-02 | 2014-08-27 | Address | 11 E 44TH STREET / SUITE 1000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-09-17 | 2012-05-02 | Address | 11 E 44TH STREET / SUITE 1000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-03 | 2010-09-17 | Address | 11 E 44TH ST, STE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-08 | 2006-05-03 | Address | 57 W 38TH ST / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025001356 | 2023-10-25 | BIENNIAL STATEMENT | 2022-03-01 |
200624060223 | 2020-06-24 | BIENNIAL STATEMENT | 2020-03-01 |
140827002028 | 2014-08-27 | BIENNIAL STATEMENT | 2014-03-01 |
120502002698 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100917003040 | 2010-09-17 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State