-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
STRATEGIC CHELSEA LLC
Company Details
Name: |
STRATEGIC CHELSEA LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Jul 2003 (22 years ago)
|
Date of dissolution: |
23 Dec 2014 |
Entity Number: |
2929522 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2014-12-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-07-11
|
2014-12-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-37458
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
141223000536
|
2014-12-23
|
SURRENDER OF AUTHORITY
|
2014-12-23
|
090805002774
|
2009-08-05
|
BIENNIAL STATEMENT
|
2009-07-01
|
071005002034
|
2007-10-05
|
BIENNIAL STATEMENT
|
2007-07-01
|
050729002290
|
2005-07-29
|
BIENNIAL STATEMENT
|
2005-07-01
|
041026000389
|
2004-10-26
|
CERTIFICATE OF AMENDMENT
|
2004-10-26
|
031205000228
|
2003-12-05
|
AFFIDAVIT OF PUBLICATION
|
2003-12-05
|
031205000224
|
2003-12-05
|
AFFIDAVIT OF PUBLICATION
|
2003-12-05
|
030711000353
|
2003-07-11
|
APPLICATION OF AUTHORITY
|
2003-07-11
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State