Name: | CHATHAM 2003, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2003 (22 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 2896139 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2024-09-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-21 | 2024-09-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-27 | 2023-07-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-27 | 2023-07-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-04-17 | 2022-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-04-17 | 2022-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002845 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
230721001475 | 2023-07-21 | BIENNIAL STATEMENT | 2023-04-01 |
221227000946 | 2022-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-23 |
190401060247 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170407006611 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
160203006563 | 2016-02-03 | BIENNIAL STATEMENT | 2015-04-01 |
141006006364 | 2014-10-06 | BIENNIAL STATEMENT | 2013-04-01 |
110328002135 | 2011-03-28 | BIENNIAL STATEMENT | 2011-04-01 |
070608002268 | 2007-06-08 | BIENNIAL STATEMENT | 2007-04-01 |
030729000922 | 2003-07-29 | AFFIDAVIT OF PUBLICATION | 2003-07-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State