Name: | CHILTON INVESTMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061420 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303004057 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210305060482 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190321060175 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170303006779 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150310006190 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
131010000206 | 2013-10-10 | CERTIFICATE OF AMENDMENT | 2013-10-10 |
110301000636 | 2011-03-01 | APPLICATION OF AUTHORITY | 2011-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State