Search icon

CHELSEA GRAND, LLC

Company Details

Name: CHELSEA GRAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2000 (25 years ago)
Entity Number: 2529359
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CJK3 Active Non-Manufacturer 2015-04-09 2024-02-29 2025-04-28 2021-10-06

Contact Information

POC REBECCA MALDONADO
Phone +1 212-337-8307
Address 160 W 25TH ST, NEW YORK, NY, 10011 7479, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FXJL4KI3VGM478 2529359 US-NY GENERAL ACTIVE No data

Addresses

Legal 202 CENTRE STREET, 6TH FLOOR, NEW YORK, US-NY, US, 10013
Headquarters 202 Centre Street, 6th Floor, New York, US-NY, US, 10013

Registration details

Registration Date 2019-10-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2529359

DOS Process Agent

Name Role Address
CHELSEA GRAND, LLC DOS Process Agent 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-04-05 2024-01-19 Address 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-07-10 2016-04-05 Address 254 CANAL STREET #2001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003731 2024-01-19 BIENNIAL STATEMENT 2024-01-19
210913001251 2021-09-13 BIENNIAL STATEMENT 2021-09-13
191204060998 2019-12-04 BIENNIAL STATEMENT 2018-07-01
160405002039 2016-04-05 BIENNIAL STATEMENT 2014-07-01
051129003034 2005-11-29 BIENNIAL STATEMENT 2004-07-01
011026000180 2001-10-26 AFFIDAVIT OF PUBLICATION 2001-10-26
011026000178 2001-10-26 AFFIDAVIT OF PUBLICATION 2001-10-26
010417000546 2001-04-17 CERTIFICATE OF AMENDMENT 2001-04-17
000710000299 2000-07-10 ARTICLES OF ORGANIZATION 2000-07-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State