Name: | MANDEVILLE CHELSEA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 13 Oct 2022 |
Entity Number: | 3008810 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 410 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-17 | 2022-10-13 | Address | 410 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-25 | 2010-03-17 | Address | C/O JOHN WILSON, 410 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-04 | 2008-02-25 | Address | C/O JOHN WILSON, 410 WEST 20TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221013002767 | 2022-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-13 |
160204006085 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
140218006465 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120403002162 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100317002186 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080225002724 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060213002244 | 2006-02-13 | BIENNIAL STATEMENT | 2006-02-01 |
040726000059 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040726000057 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040204000528 | 2004-02-04 | CERTIFICATE OF CONVERSION | 2004-02-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State