CHARIOTON INTERNATIONAL, LLC

Name: | CHARIOTON INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858503 |
ZIP code: | 91030 |
County: | Westchester |
Place of Formation: | New York |
Address: | 814 BRENT AVE., SOUTH PASADENA, CA, United States, 91030 |
Name | Role | Address |
---|---|---|
CHARIOTON INTERNATIONAL, LLC | DOS Process Agent | 814 BRENT AVE., SOUTH PASADENA, CA, United States, 91030 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-07-15 | 2017-01-05 | Address | 350 E CALIFORNIA BLVD, STE 104, PASADENA, CA, 91106, USA (Type of address: Service of Process) |
2014-02-20 | 2015-07-15 | Address | 350 E CALIFORNIA BLVD, STE 303, PASADENA, CA, 91106, USA (Type of address: Service of Process) |
2007-01-18 | 2014-02-20 | Address | 420 E 66TH ST, STE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2003-01-17 | 2007-01-18 | Address | 11 COUNTRY CLUB LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062302 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114060891 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105007103 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150715006234 | 2015-07-15 | BIENNIAL STATEMENT | 2015-01-01 |
140220002027 | 2014-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State