CHELSEA XXII 400S LLC

Name: | CHELSEA XXII 400S LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066933 |
ZIP code: | 14221 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2025-05-08 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-05-08 | 2025-05-08 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-05-15 | 2024-05-08 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-05-15 | 2024-05-08 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2004-06-16 | 2023-05-15 | Address | C/O NEW CASTLE REALTY SERVICES, 331 WEST 22ND STREET, #2D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003157 | 2025-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-11 |
240508002507 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
230515004102 | 2023-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-15 |
040901000540 | 2004-09-01 | AFFIDAVIT OF PUBLICATION | 2004-09-01 |
040901000543 | 2004-09-01 | AFFIDAVIT OF PUBLICATION | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State