Name: | CHIEF WIGGUM ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2004 (21 years ago) |
Entity Number: | 3083520 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-07-27 | 2018-05-22 | Address | ATTN: MICHAEL KATZ, 111 GREAT NECK ROAD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728000282 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200713060769 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-39504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180709006276 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
180522000304 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
160713006254 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140716006133 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
130514006131 | 2013-05-14 | BIENNIAL STATEMENT | 2012-07-01 |
100809002164 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State