Name: | CHARTER REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2003 (22 years ago) |
Entity Number: | 2864499 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 2121 Avenue of the Stars, Ste 2400, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
C/O ADVICE PERIOD | DOS Process Agent | 2121 Avenue of the Stars, Ste 2400, Los Angeles, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2025-01-02 | Address | 2121 Avenue of the Stars, Ste 2400, Los Angeles, CA, 90067, USA (Type of address: Service of Process) |
2021-02-19 | 2023-06-16 | Address | 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-31 | 2021-02-19 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004906 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230616003635 | 2023-06-16 | BIENNIAL STATEMENT | 2023-01-01 |
210219060290 | 2021-02-19 | BIENNIAL STATEMENT | 2021-01-01 |
190108061047 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105006924 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150114007212 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130125002464 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110125002841 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
081224002250 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
070131002280 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State