CHANDLER CHICCO PRODUCTIONS LLC

Name: | CHANDLER CHICCO PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2007 (18 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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State