Search icon

CHART CAPITAL ASSOCIATES LLC

Company Details

Name: CHART CAPITAL ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2000 (24 years ago)
Entity Number: 2563409
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-14 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-03-14 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-10-16 2012-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-10-16 2012-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87424 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87423 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121108006371 2012-11-08 BIENNIAL STATEMENT 2012-10-01
121026001120 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000524 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
120314000901 2012-03-14 CERTIFICATE OF CHANGE 2012-03-14
101021003100 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081006002349 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061024002148 2006-10-24 BIENNIAL STATEMENT 2006-10-01
041101002176 2004-11-01 BIENNIAL STATEMENT 2004-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State