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 |
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 |
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) |
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