Name: | WEST CHELSEA TRANSACTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Nov 2008 (16 years ago) |
Date of dissolution: | 08 Mar 2019 |
Entity Number: | 3747031 |
ZIP code: | 22203 |
County: | New York |
Place of Formation: | Delaware |
Address: | BALLSTON TOWER, 671 N. GLEBE ROAD, SUITE 800, ARLINGTON, VA, United States, 22203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | BALLSTON TOWER, 671 N. GLEBE ROAD, SUITE 800, ARLINGTON, VA, United States, 22203 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308000010 | 2019-03-08 | SURRENDER OF AUTHORITY | 2019-03-08 |
SR-51148 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006998 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161103007390 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141103007492 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121130002312 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101129002332 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
090511000466 | 2009-05-11 | CERTIFICATE OF AMENDMENT | 2009-05-11 |
090206000167 | 2009-02-06 | CERTIFICATE OF PUBLICATION | 2009-02-06 |
081126000023 | 2008-11-26 | APPLICATION OF AUTHORITY | 2008-11-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State