Name: | CHELSEA 28TH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2005 (20 years ago) |
Date of dissolution: | 12 Apr 2016 |
Entity Number: | 3203159 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-11 | 2013-10-01 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160412000389 | 2016-04-12 | CERTIFICATE OF TERMINATION | 2016-04-12 |
131001001025 | 2013-10-01 | CERTIFICATE OF CHANGE | 2013-10-01 |
110601002229 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090527002356 | 2009-05-27 | BIENNIAL STATEMENT | 2009-05-01 |
070530002121 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050810000270 | 2005-08-10 | AFFIDAVIT OF PUBLICATION | 2005-08-10 |
050810000269 | 2005-08-10 | AFFIDAVIT OF PUBLICATION | 2005-08-10 |
050511000103 | 2005-05-11 | APPLICATION OF AUTHORITY | 2005-05-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State