CHAMBERS OPERATING LLC

Name: | CHAMBERS OPERATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 3188137 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-10-31 | Address | 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process) |
2009-06-05 | 2024-03-25 | Address | 15 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-04-07 | 2009-06-05 | Address | ATTN M JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000344 | 2024-10-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-30 |
240325003760 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
210618060030 | 2021-06-18 | BIENNIAL STATEMENT | 2021-04-01 |
130520002309 | 2013-05-20 | BIENNIAL STATEMENT | 2013-04-01 |
110506002164 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State