Search icon

CHANDLER CHICCO PRODUCTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

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

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

Central Index Key

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.

CIK number:
0001521301
Phone:
(800) 416-0555

Latest Filings

Form type:
UPLOAD
Filing date:
2015-09-30
File:
Form type:
UPLOAD
Filing date:
2015-03-10
File:
Form type:
UPLOAD
Filing date:
2014-12-19
File:
Form type:
S-4/A
File number:
333-197719-33
Filing date:
2014-12-05
File:
Form type:
UPLOAD
Filing date:
2014-10-27
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State