Name: | CHELSEA RETAIL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 30 Apr 2018 |
Entity Number: | 3121907 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 W 43RD ST / SUITE 39A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 W 43RD ST / SUITE 39A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-03 | 2006-11-02 | Address | 500 WEST 43RD ST SUITE 39A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180430000147 | 2018-04-30 | ARTICLES OF DISSOLUTION | 2018-04-30 |
121205002217 | 2012-12-05 | BIENNIAL STATEMENT | 2012-11-01 |
101117003104 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081106002223 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061102002561 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
050428000808 | 2005-04-28 | AFFIDAVIT OF PUBLICATION | 2005-04-28 |
050428000800 | 2005-04-28 | AFFIDAVIT OF PUBLICATION | 2005-04-28 |
041220001220 | 2004-12-20 | CERTIFICATE OF AMENDMENT | 2004-12-20 |
041103000669 | 2004-11-03 | ARTICLES OF ORGANIZATION | 2004-11-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State