Name: | CHELSEA MTP OPERATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 2869469 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 46TH STREET SUITE 600, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-575-5335
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 WEST 46TH STREET SUITE 600, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1132509-DCA | Inactive | Business | 2003-02-19 | 2011-03-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231000447 | 2014-12-31 | ARTICLES OF DISSOLUTION | 2014-12-31 |
130222002605 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
090203002224 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070205002225 | 2007-02-05 | BIENNIAL STATEMENT | 2007-02-01 |
050208002320 | 2005-02-08 | BIENNIAL STATEMENT | 2005-02-01 |
030212000499 | 2003-02-12 | ARTICLES OF ORGANIZATION | 2003-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
128805 | LL VIO | INVOICED | 2010-05-18 | 150 | LL - License Violation |
129376 | LL VIO | INVOICED | 2010-05-04 | 950 | LL - License Violation |
660568 | RENEWAL | INVOICED | 2009-03-13 | 600 | Garage and/or Parking Lot License Renewal Fee |
660569 | RENEWAL | INVOICED | 2007-03-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
83784 | LL VIO | INVOICED | 2007-01-19 | 350 | LL - License Violation |
47334 | LL VIO | INVOICED | 2006-01-24 | 850 | LL - License Violation |
660570 | RENEWAL | INVOICED | 2005-03-11 | 600 | Garage and/or Parking Lot License Renewal Fee |
564940 | CNV_MS | INVOICED | 2004-03-19 | 25 | Miscellaneous Fee |
564939 | CNV_MS | INVOICED | 2004-03-19 | 15 | Miscellaneous Fee |
564941 | LICENSE | INVOICED | 2003-03-04 | 600 | Garage or Parking Lot License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State