Search icon

THE DROWSY CHAPERONE LLC

Company Details

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

DOS Process Agent

Name Role Address
THE DROWSY CHAPERONE LLC DOS Process Agent 1560 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0001360788
Phone:
212-391-8226

Latest Filings

Form type:
REGDEX
File number:
021-88894
Filing date:
2006-04-17
File:

History

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)

Filings

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