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