Search icon

CHS PROPERTIES, LLC

Company Details

Name: CHS PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678296
ZIP code: 10036
County: Ulster
Place of Formation: New York
Address: 400 WEST 43RD ST., APT 21-S, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
STEPHEN JONES DOS Process Agent 400 WEST 43RD ST., APT 21-S, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-11-09 2025-02-19 Address 400 WEST 43RD ST., APT 21-S, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-30 2015-11-09 Address 780 THIRD AVENUE, SUITE 2805, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219001501 2025-02-19 BIENNIAL STATEMENT 2025-02-19
200917060250 2020-09-17 BIENNIAL STATEMENT 2020-05-01
180511006026 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160513006803 2016-05-13 BIENNIAL STATEMENT 2016-05-01
151109000128 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State