Search icon

CHF-CIA, L.L.C.

Branch

Company Details

Name: CHF-CIA, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2010 (14 years ago)
Branch of: CHF-CIA, L.L.C., Alabama (Company Number 000-302-012)
Entity Number: 4003181
ZIP code: 10005
County: New York
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, AL, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, AL, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-05 2013-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-05 2013-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038462 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221013002852 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201009060383 2020-10-09 BIENNIAL STATEMENT 2020-10-01
SR-102255 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102256 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181018006134 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161026006079 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141006006475 2014-10-06 BIENNIAL STATEMENT 2014-10-01
130124000973 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
121031006147 2012-10-31 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Jan 2025

Sources: New York Secretary of State