CHOP'T MANAGER LLC

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHOP'T MANAGER LLC | DOS Process Agent | 853 BROADWAY STE 606, NEW YORK, NY, United States, 10573 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State