Name: | CHIC-A-PEAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2011 (14 years ago) |
Entity Number: | 4061877 |
ZIP code: | 06905 |
County: | New York |
Place of Formation: | New York |
Address: | 148 EDWARD PL, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
CHIC-A-PEAS LLC | DOS Process Agent | 148 EDWARD PL, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-26 | Address | 9858 Clint Moore Rd, Suite C111-230, Boca Raton, FL, 33496, USA (Type of address: Service of Process) |
2017-03-06 | 2023-03-02 | Address | PO BOX 764, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2015-03-03 | 2017-03-06 | Address | 4545 CENTER BLVD, SUITE 518, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
2011-03-02 | 2015-03-03 | Address | 105 WEST 29TH STREET,, SUITE 28I, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001277 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230302003366 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210311060546 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190305060760 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170306006945 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150303007510 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
110516000955 | 2011-05-16 | CERTIFICATE OF PUBLICATION | 2011-05-16 |
110302000331 | 2011-03-02 | ARTICLES OF ORGANIZATION | 2011-03-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State