Search icon

CHIEF PROPERTIES, LLC

Company Details

Name: CHIEF PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Apr 2008 (17 years ago)
Date of dissolution: 27 Mar 2017
Entity Number: 3659162
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-16 2012-10-23 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-16 2012-08-24 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170327000531 2017-03-27 ARTICLES OF DISSOLUTION 2017-03-27
121023000543 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000714 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
080416000375 2008-04-16 ARTICLES OF ORGANIZATION 2008-04-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State