Search icon

CHPY LLC

Company Details

Name: CHPY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2745892
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: C/O DOUGLAS ELLIMAN, 909 THIRD AVE, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WSX1BVRL485P51 2745892 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, US-NY, US, 10017
Headquarters 268-19 82ndAve.,, New Hyde Park, US-NY, US, 11040

Registration details

Registration Date 2019-01-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2745892

DOS Process Agent

Name Role Address
CHPY LLC DOS Process Agent C/O DOUGLAS ELLIMAN, 909 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-04-05 2024-03-05 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-22 2010-04-05 Address 71-25 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004445 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220302000670 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200508060295 2020-05-08 BIENNIAL STATEMENT 2020-03-01
180406002017 2018-04-06 BIENNIAL STATEMENT 2018-03-01
160422002071 2016-04-22 BIENNIAL STATEMENT 2016-03-01
140612002375 2014-06-12 BIENNIAL STATEMENT 2014-03-01
121121000240 2012-11-21 CERTIFICATE OF PUBLICATION 2012-11-21
120726002034 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100405002903 2010-04-05 BIENNIAL STATEMENT 2010-03-01
040302002061 2004-03-02 BIENNIAL STATEMENT 2004-03-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State