Name: | CHELSEA WEST 22ND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2008 (16 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 3731616 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 444 madison avenue,, suite 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 444 madison avenue,, suite 1206, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-04-17 | Address | 520 W 27TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-10-11 | 2024-02-12 | Address | 520 W 27TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-14 | 2018-10-11 | Address | 330 W 38TH STREET, S 1207, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417000951 | 2024-04-02 | SURRENDER OF AUTHORITY | 2024-04-02 |
240212004265 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220824002853 | 2022-08-24 | BIENNIAL STATEMENT | 2020-10-01 |
181011002032 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
081219000586 | 2008-12-19 | CERTIFICATE OF PUBLICATION | 2008-12-19 |
081014000758 | 2008-10-14 | APPLICATION OF AUTHORITY | 2008-10-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State