Search icon

CHARTERHOUSE MANAGEMENT SERVICES LLC

Company Details

Name: CHARTERHOUSE MANAGEMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 2005 (20 years ago)
Date of dissolution: 03 Aug 2023
Entity Number: 3166146
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-06-01 2023-04-13 Address 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-04-13 2023-08-03 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-04-13 2023-08-03 Address 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-01-06 2023-06-01 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-06 2023-04-13 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230803003813 2023-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-03
230413002634 2023-04-13 BIENNIAL STATEMENT 2023-02-01
230601006714 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
210312060450 2021-03-12 BIENNIAL STATEMENT 2021-02-01
190213060251 2019-02-13 BIENNIAL STATEMENT 2019-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State