Name: | CHANDLER CHICCO PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2007 (17 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 3594341 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1521301 | C/O INVENTIV HEALTH, INC., 1 VAN DE GRAAFF DRIVE, BURLINGTON, MA, 01803 | C/O INVENTIV HEALTH, INC., 1 VAN DE GRAAFF DRIVE, BURLINGTON, MA, 01803 | (800) 416-0555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | UPLOAD |
Filing date | 2015-09-30 |
File | View File |
Filings since 2015-03-10
Form type | UPLOAD |
Filing date | 2015-03-10 |
File | View File |
Filings since 2014-12-19
Form type | UPLOAD |
Filing date | 2014-12-19 |
File | View File |
Filings since 2014-12-05
Form type | S-4/A |
File number | 333-197719-33 |
Filing date | 2014-12-05 |
File | View File |
Filings since 2014-10-27
Form type | UPLOAD |
Filing date | 2014-10-27 |
File | View File |
Filings since 2014-10-06
Form type | S-4/A |
File number | 333-197719-33 |
Filing date | 2014-10-06 |
File | View File |
Filings since 2014-08-27
Form type | UPLOAD |
Filing date | 2014-08-27 |
File | View File |
Filings since 2014-07-30
Form type | S-4 |
File number | 333-197719-33 |
Filing date | 2014-07-30 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-09 | 2014-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-09 | 2014-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-16 | 2009-11-09 | Address | JR., ESQ., 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230000731 | 2014-12-30 | CERTIFICATE OF MERGER | 2014-12-31 |
140106000377 | 2014-01-06 | CERTIFICATE OF CHANGE | 2014-01-06 |
131119006187 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
121219002135 | 2012-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091109000353 | 2009-11-09 | CERTIFICATE OF CHANGE | 2009-11-09 |
091105002849 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
080204000277 | 2008-02-04 | CERTIFICATE OF PUBLICATION | 2008-02-04 |
071116000167 | 2007-11-16 | ARTICLES OF ORGANIZATION | 2007-11-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State