Name: | CHAD SMITH ARCHITECT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Aug 2004 (20 years ago) |
Date of dissolution: | 26 Dec 2014 |
Entity Number: | 3088815 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 18 W 27TH STREET / 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 18 W 27TH STREET / 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-30 | 2010-09-21 | Address | 18 W 27TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-10 | 2006-08-30 | Address | 140 CHARLES STREET #2E, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141226000076 | 2014-12-26 | CERTIFICATE OF TERMINATION | 2014-12-26 |
121210006083 | 2012-12-10 | BIENNIAL STATEMENT | 2012-08-01 |
100921003267 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080805002948 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060830002091 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
041124000972 | 2004-11-24 | AFFIDAVIT OF PUBLICATION | 2004-11-24 |
041124000970 | 2004-11-24 | AFFIDAVIT OF PUBLICATION | 2004-11-24 |
040810000503 | 2004-08-10 | APPLICATION OF AUTHORITY | 2004-08-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State