Search icon

CHATHAM 2003, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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