Search icon

CHANDRIKA K. TANDON, LLC

Company Details

Name: CHANDRIKA K. TANDON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750521
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FL06EU4W5LMV87 3750521 US-NY GENERAL ACTIVE 2008-12-08

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 20th Floor, 767 3rd Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2014-02-28
Last Update 2024-01-19
Status ISSUED
Next Renewal 2025-01-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3750521

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2016-06-27 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-27 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-28 2016-06-27 Address 148 MADISON AVE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-08 2010-12-28 Address 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004257 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202000260 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201204060841 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181205006338 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161215006376 2016-12-15 BIENNIAL STATEMENT 2016-12-01
160627000743 2016-06-27 CERTIFICATE OF CHANGE 2016-06-27
121221002191 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101228002498 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081208000470 2008-12-08 ARTICLES OF ORGANIZATION 2008-12-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State