-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
CHIPS NY LLC
Company Details
Name: |
CHIPS NY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Mar 2007 (18 years ago)
|
Entity Number: |
3492320 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
STUDIO 1B, 100 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
STUDIO 1B, 100 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211
|
Unique Entity ID
UEI Expiration Date:
2020-11-12
Business Information
Activation Date:
2019-11-13
Initial Registration Date:
2017-03-21
Commercial and government entity program
CAGE Update Date:
2024-11-14
CAGE Expiration:
2024-11-13
SAM Expiration:
2020-11-12
Contact Information
Form 5500 Series
Employer Identification Number (EIN):
900613369
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2009-04-08
|
2009-08-12
|
Address
|
319 HOOPER STREET, #2F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2007-03-21
|
2009-04-08
|
Address
|
105 STOTTLE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110404002338
|
2011-04-04
|
BIENNIAL STATEMENT
|
2011-03-01
|
090812000647
|
2009-08-12
|
CERTIFICATE OF AMENDMENT
|
2009-08-12
|
090408002301
|
2009-04-08
|
BIENNIAL STATEMENT
|
2009-03-01
|
070321000186
|
2007-03-21
|
ARTICLES OF ORGANIZATION
|
2007-03-21
|
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State