Search icon

CHANDLER CHICCO PRODUCTIONS LLC

Company Details

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

Central Index Key

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

Filings since 2015-09-30

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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