CHRYSEIS LLC

Name: | CHRYSEIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2008 (16 years ago) |
Entity Number: | 3755893 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-01 | 2025-03-04 | Address | 599 E. 7TH ST., APT. 4S, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2023-06-15 | 2024-12-01 | Address | 599 E. 7TH ST., APT. 4S, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2023-06-15 | 2024-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001320 | 2025-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-03 |
241201030258 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230615002535 | 2023-06-15 | BIENNIAL STATEMENT | 2022-12-01 |
SR-100715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181219006423 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State