Name: | CHARTWELL REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2010 (15 years ago) |
Entity Number: | 3931190 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 77 BRENNER DRIVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
C/O JACK GOLDENBERG | DOS Process Agent | 77 BRENNER DRIVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
JACK GOLDENBERG | Agent | 77 BRENNER DRIVE, CONGERS, NY, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-20 | 2019-03-28 | Address | 77 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Registered Agent) |
2011-09-20 | 2014-03-14 | Address | 77 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2010-03-31 | 2011-09-20 | Address | 590 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190328000365 | 2019-03-28 | CERTIFICATE OF CHANGE | 2019-03-28 |
140314006242 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120430002327 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
110920000047 | 2011-09-20 | CERTIFICATE OF CHANGE | 2011-09-20 |
100621000069 | 2010-06-21 | CERTIFICATE OF PUBLICATION | 2010-06-21 |
100331000204 | 2010-03-31 | APPLICATION OF AUTHORITY | 2010-03-31 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State