Name: | CHESAPEAKE COMPANIES REAL ESTATE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 26 Jul 2012 |
Branch of: | CHESAPEAKE COMPANIES REAL ESTATE GROUP, LLC, Minnesota (Company Number bb31290c-add4-e011-a886-001ec94ffe7f) |
Entity Number: | 3344287 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Minnesota |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726000870 | 2012-07-26 | CERTIFICATE OF TERMINATION | 2012-07-26 |
120614000279 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
100525002746 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
080424002433 | 2008-04-24 | BIENNIAL STATEMENT | 2008-04-01 |
060918000736 | 2006-09-18 | CERTIFICATE OF PUBLICATION | 2006-09-18 |
060405000322 | 2006-04-05 | APPLICATION OF AUTHORITY | 2006-04-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State