Search icon

CHELSEA GRAND EAST, LLC

Company Details

Name: CHELSEA GRAND EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2000 (25 years ago)
Date of dissolution: 18 May 2016
Entity Number: 2529594
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2009-10-29 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-29 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-22 2009-10-29 Address 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process)
2003-08-28 2008-08-22 Address 148 SHERATON DR, NEW CUMBERLAND, PA, 17070, USA (Type of address: Service of Process)
2000-07-10 2003-08-28 Address 254 CANAL STREET, #2001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160518000258 2016-05-18 ARTICLES OF DISSOLUTION 2016-05-18
140715006559 2014-07-15 BIENNIAL STATEMENT 2014-07-01
131127000674 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
121009002290 2012-10-09 BIENNIAL STATEMENT 2012-07-01
100805002845 2010-08-05 BIENNIAL STATEMENT 2010-07-01
091029000254 2009-10-29 CERTIFICATE OF CHANGE 2009-10-29
080822002537 2008-08-22 BIENNIAL STATEMENT 2008-07-01
060629002243 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040824002365 2004-08-24 BIENNIAL STATEMENT 2004-07-01
030828002078 2003-08-28 BIENNIAL STATEMENT 2002-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State