-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
LEVIATHAN CHRONICLES LLC
Company Details
Name: |
LEVIATHAN CHRONICLES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Dec 2007 (17 years ago)
|
Entity Number: |
3601948 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-12-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-12-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210827000169
|
2021-08-27
|
BIENNIAL STATEMENT
|
2021-08-27
|
SR-48671
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-48672
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
171228006233
|
2017-12-28
|
BIENNIAL STATEMENT
|
2017-12-01
|
140210006522
|
2014-02-10
|
BIENNIAL STATEMENT
|
2013-12-01
|
100107002454
|
2010-01-07
|
BIENNIAL STATEMENT
|
2009-12-01
|
080317000009
|
2008-03-17
|
CERTIFICATE OF PUBLICATION
|
2008-03-17
|
071206000394
|
2007-12-06
|
ARTICLES OF ORGANIZATION
|
2007-12-06
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State