Name: | CHOP'T 6TH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2007 (18 years ago) |
Entity Number: | 3552111 |
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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-23 | 2020-10-09 | Address | 853 BROADWAY, SUITE 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-08-03 | 2015-10-23 | Address | 745 FIFTH AVENUE, STE 1604, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005414 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802001269 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
201009000281 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
190816060107 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
180507006321 | 2018-05-07 | BIENNIAL STATEMENT | 2017-08-01 |
151023002021 | 2015-10-23 | BIENNIAL STATEMENT | 2015-08-01 |
071024001027 | 2007-10-24 | CERTIFICATE OF PUBLICATION | 2007-10-24 |
070803000811 | 2007-08-03 | ARTICLES OF ORGANIZATION | 2007-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State