Search icon

CHANDLER SIGNS, L.P., L.L.P.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State