Name: | CHENAULT HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2007 (18 years ago) |
Entity Number: | 3463905 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHENAULT HOLDINGS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-29 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-29 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-02-16 | 2019-03-29 | Address | C/O COZEN O'CONNOE, 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2007-01-18 | 2011-02-16 | Address | C/O WOLF, BLOCK, SCHORR ETAL., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007239 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104002346 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104063365 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190627002028 | 2019-06-27 | BIENNIAL STATEMENT | 2019-01-01 |
190329000408 | 2019-03-29 | CERTIFICATE OF CHANGE | 2019-03-29 |
130131006114 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110216002612 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
070405000126 | 2007-04-05 | CERTIFICATE OF PUBLICATION | 2007-04-05 |
070118000435 | 2007-01-18 | ARTICLES OF ORGANIZATION | 2007-01-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State