Search icon

CHOP'T MANAGER LLC

Company Details

Name: CHOP'T MANAGER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589147
ZIP code: 10573
County: Albany
Place of Formation: Delaware
Address: 853 BROADWAY STE 606, NEW YORK, NY, United States, 10573

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHOP'T MANAGER LLC DOS Process Agent 853 BROADWAY STE 606, NEW YORK, NY, United States, 10573

History

Start date End date Type Value
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-24 2025-01-07 Address 853 BROADWAY STE 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-02 2017-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002507 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104000258 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105061130 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200602000196 2020-06-02 CERTIFICATE OF PUBLICATION 2020-06-02
200227000383 2020-02-27 CERTIFICATE OF CORRECTION 2020-02-27
190918060303 2019-09-18 BIENNIAL STATEMENT 2019-01-01
SR-32556 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170124006241 2017-01-24 BIENNIAL STATEMENT 2017-01-01
151022002020 2015-10-22 BIENNIAL STATEMENT 2015-01-01
050224002850 2005-02-24 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State