Name: | CHATHAM 44 COMMERCIAL ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2008 (17 years ago) |
Entity Number: | 3669499 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CHATHAM 44 COMMERCIAL ASSOCIATES, LLC | DOS Process Agent | 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2024-05-31 | Address | 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-06-13 | 2023-08-08 | Address | 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-05-24 | 2016-06-13 | Address | 9 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2008-05-09 | 2010-05-24 | Address | 330 WEST 58 STREET SUITE 306, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003570 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
230808001004 | 2023-08-08 | BIENNIAL STATEMENT | 2022-05-01 |
200506061378 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504006499 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160613006806 | 2016-06-13 | BIENNIAL STATEMENT | 2016-05-01 |
141217000466 | 2014-12-17 | CERTIFICATE OF AMENDMENT | 2014-12-17 |
140703006399 | 2014-07-03 | BIENNIAL STATEMENT | 2014-05-01 |
120629002012 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
110216000835 | 2011-02-16 | CERTIFICATE OF AMENDMENT | 2011-02-16 |
110216000450 | 2011-02-16 | CERTIFICATE OF AMENDMENT | 2011-02-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State