Search icon

CHELSEA MTP OPERATING LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 WEST 46TH STREET SUITE 600, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1132509-DCA Inactive Business 2003-02-19 2011-03-31

Filings

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

Fine And Fees

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