Name: | CHILLER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2001 (24 years ago) |
Date of dissolution: | 24 May 2018 |
Entity Number: | 2678388 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-07 | 2018-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-09-07 | 2018-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524000580 | 2018-05-24 | SURRENDER OF AUTHORITY | 2018-05-24 |
170905008149 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007245 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130903006329 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110914002624 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090901002361 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070913002459 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
070911000070 | 2007-09-11 | CERTIFICATE OF PUBLICATION | 2007-09-11 |
070124000561 | 2007-01-24 | CERTIFICATE OF AMENDMENT | 2007-01-24 |
051013002370 | 2005-10-13 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State