Search icon

22 CHELSEA PROPERTIES, LLC

Company Details

Name: 22 CHELSEA PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2722269
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 28 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
WESLY TAURO DOS Process Agent 28 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-03-10 2016-02-29 Address 131 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-21 2014-03-10 Address 131 WEST 35TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-16 2012-02-21 Address 131 W 35TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-30 2008-01-16 Address 131 W 35TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-23 2007-05-30 Address ATTN: CHARLES WERTMAN ESQ., 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104003968 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061571 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006498 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160229006156 2016-02-29 BIENNIAL STATEMENT 2016-01-01
140310002030 2014-03-10 BIENNIAL STATEMENT 2014-01-01
130927000807 2013-09-27 CERTIFICATE OF PUBLICATION 2013-09-27
120221002462 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100222002150 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080116002679 2008-01-16 BIENNIAL STATEMENT 2008-01-01
070530002751 2007-05-30 BIENNIAL STATEMENT 2006-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State