Name: | CH OWNER PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2008 (17 years ago) |
Entity Number: | 3686972 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2024-10-23 | Address | 1865 PALMER AVENUE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023000677 | 2024-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-22 |
180726002024 | 2018-07-26 | BIENNIAL STATEMENT | 2018-06-01 |
121005002054 | 2012-10-05 | BIENNIAL STATEMENT | 2012-06-01 |
100715003270 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
081029000402 | 2008-10-29 | CERTIFICATE OF PUBLICATION | 2008-10-29 |
080619001047 | 2008-06-19 | ARTICLES OF ORGANIZATION | 2008-06-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1072793 | LICENSE | INVOICED | 2011-06-20 | 540 | Garage or Parking Lot License Fee |
1072792 | CNV_TFEE | INVOICED | 2011-06-20 | 13.449999809265137 | WT and WH - Transaction Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State