Search icon

CHELSEA HOSPITALITY PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA HOSPITALITY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2008 (17 years ago)
Entity Number: 3735438
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001454822
Phone:
212-420-9420

Latest Filings

Form type:
REGDEX
File number:
021-126338
Filing date:
2009-01-21
File:

History

Start date End date Type Value
2017-08-02 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-02 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-30 2017-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-10-24 2017-01-30 Address C/O STRATEGIC MARKETING GROUP, 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000763 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221025002432 2022-10-25 BIENNIAL STATEMENT 2022-10-01
201026060269 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181011006202 2018-10-11 BIENNIAL STATEMENT 2018-10-01
170802000034 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State