Name: | CHANDLER SIGNS, L.P., L.L.P. |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Feb 2003 (22 years ago) |
Date of dissolution: | 21 Jan 2016 |
Entity Number: | 2872309 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Texas |
Principal Address: | 3201 MONOR WAY, DALLAS, TX, United States, 75235 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2019-01-31 | Address | 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-17 | 2013-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-17 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-11 | 2012-12-17 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-11 | 2012-12-17 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-02-20 | 2009-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-02-20 | 2009-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-20 | 2008-02-01 | Address | CT CORPORATION SYSTEM, 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131001050 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000770 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
160121000979 | 2016-01-21 | NOTICE OF WITHDRAWAL | 2016-01-21 |
130108002397 | 2013-01-08 | FIVE YEAR STATEMENT | 2013-02-01 |
121217000370 | 2012-12-17 | CERTIFICATE OF CHANGE | 2012-12-17 |
090911000440 | 2009-09-11 | CERTIFICATE OF AMENDMENT | 2009-09-11 |
080201003229 | 2008-02-01 | FIVE YEAR STATEMENT | 2008-02-01 |
060808000613 | 2006-08-08 | CERTIFICATE OF PUBLICATION | 2006-08-08 |
030220000665 | 2003-02-20 | NOTICE OF REGISTRATION | 2003-02-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State