Name: | CHARLES 15 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2001 (24 years ago) |
Entity Number: | 2660203 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-13 | 2018-05-22 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001922 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
190715060670 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
SR-33750 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000363 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
170705007440 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130715006047 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110802002117 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090728002556 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
070824002082 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State