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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WSX1BVRL485P51 | 2745892 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CHPY LLC | DOS Process Agent | C/O DOUGLAS ELLIMAN, 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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