Name: | THE DROWSY CHAPERONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2005 (20 years ago) |
Entity Number: | 3230980 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE DROWSY CHAPERONE LLC | DOS Process Agent | 1560 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-16 | 2017-07-12 | Address | 630 9TH AVENUE SUITE 610, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-06-22 | 2013-08-16 | Address | 145 W. 45TH STREET 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-04-21 | 2011-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-15 | 2010-04-21 | Address | ATTN: MARIA NEARY, 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-07-14 | 2007-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170712006335 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
130816006428 | 2013-08-16 | BIENNIAL STATEMENT | 2013-07-01 |
110803002725 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
110622000758 | 2011-06-22 | CERTIFICATE OF CHANGE | 2011-06-22 |
100421000015 | 2010-04-21 | CERTIFICATE OF CHANGE | 2010-04-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State