Search icon

CHARTER MANAGEMENT GROUP LLC

Company Details

Name: CHARTER MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889094
ZIP code: 33304
County: New York
Place of Formation: New York
Address: 721 NE 19th Avenue, Fort Lauderdale, FL, United States, 33304

DOS Process Agent

Name Role Address
CHARTER MANAGEMENT GROUP LLC DOS Process Agent 721 NE 19th Avenue, Fort Lauderdale, FL, United States, 33304

History

Start date End date Type Value
2023-04-28 2025-04-01 Address 721 NE 19th Avenue, Fort Lauderdale, FL, 33304, USA (Type of address: Service of Process)
2005-09-23 2023-04-28 Address 184 FISHER AVE, BROOKLINE, MA, 02445, USA (Type of address: Service of Process)
2005-08-15 2005-09-23 Address 101 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2003-04-16 2005-08-15 Address ATTN: GERALD R. URAM, ESQ., 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-01 2003-04-16 Address ATTN: GERALD R. URAM, ESQ., 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401039631 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230428003269 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210405062607 2021-04-05 BIENNIAL STATEMENT 2021-04-01
130419006329 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110420002138 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090406002406 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070419002112 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050923000419 2005-09-23 CERTIFICATE OF CHANGE 2005-09-23
050815002647 2005-08-15 BIENNIAL STATEMENT 2005-04-01
040719000754 2004-07-19 AFFIDAVIT OF PUBLICATION 2004-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State