Name: | CHILTON INV. COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2005 (20 years ago) |
Entity Number: | 3204759 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CHILTON INVESTMENT COMPANY, LLC |
Fictitious Name: | CHILTON INV. COMPANY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-13 | 2019-01-28 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502000166 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210503061410 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060213 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41300 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41301 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502008163 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150410006283 | 2015-04-10 | BIENNIAL STATEMENT | 2013-05-01 |
110616002813 | 2011-06-16 | BIENNIAL STATEMENT | 2011-05-01 |
070518002195 | 2007-05-18 | BIENNIAL STATEMENT | 2007-05-01 |
050815000401 | 2005-08-15 | AFFIDAVIT OF PUBLICATION | 2005-08-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State