CHASE GROUP ALLIANCE LLC

Name: | CHASE GROUP ALLIANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2008 (17 years ago) |
Entity Number: | 3638850 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5308 13TH AVE, SUITE 252, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5308 13TH AVE, SUITE 252, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-13 | 2016-06-28 | Address | 1274 49TH ST, BOX 467, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-05-14 | 2012-04-13 | Address | 1274 49TH STREET, BOX 467, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-03-03 | 2008-05-14 | Address | 20 ROBERT PITT DRIVE, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305006836 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160628000459 | 2016-06-28 | CERTIFICATE OF CHANGE | 2016-06-28 |
160303006608 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140312006319 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120413002449 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State