Name: | CHIP MUSCLES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2008 (16 years ago) |
Entity Number: | 3721704 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 wall street, floor 33, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 48 wall street, floor 33, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-04 | 2022-11-25 | Address | 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-12-22 | 2020-09-04 | Address | 1 WORLD TRADE CNTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-01-11 | 2017-12-22 | Address | C/O MERCHANTS HOSPITALITY, 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2008-09-17 | 2012-01-11 | Address | 55 LIBERTY ST., 2ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221125001632 | 2022-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-30 |
200904060266 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
171222000212 | 2017-12-22 | CERTIFICATE OF CHANGE | 2017-12-22 |
161107006623 | 2016-11-07 | BIENNIAL STATEMENT | 2016-09-01 |
120906006525 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
120111000189 | 2012-01-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-01-11 |
101006002400 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
080917000686 | 2008-09-17 | ARTICLES OF ORGANIZATION | 2008-09-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State