Search icon

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