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