Search icon

CHIEF ESKAYDEE, LLC

Company Details

Name: CHIEF ESKAYDEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jun 2003 (22 years ago)
Date of dissolution: 18 Apr 2011
Entity Number: 2921526
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: SARETSKY, KATZ, DRANOFF ETAL, 475 PARK AVENUE SOUTH, 26TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O ALAN G. KATZ, ESQ. DOS Process Agent SARETSKY, KATZ, DRANOFF ETAL, 475 PARK AVENUE SOUTH, 26TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-06-19 2005-03-30 Address 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418000337 2011-04-18 ARTICLES OF DISSOLUTION 2011-04-18
090717003019 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070725002358 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050613002114 2005-06-13 BIENNIAL STATEMENT 2005-06-01
050330000156 2005-03-30 CERTIFICATE OF CHANGE 2005-03-30
030902000168 2003-09-02 AFFIDAVIT OF PUBLICATION 2003-09-02
030902000167 2003-09-02 AFFIDAVIT OF PUBLICATION 2003-09-02
030619000710 2003-06-19 ARTICLES OF ORGANIZATION 2003-06-19

Date of last update: 05 Feb 2025

Sources: New York Secretary of State