Search icon

CHELSEA 28TH LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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