Search icon

UDR CHELSEA LLC

Company Details

Name: UDR CHELSEA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096441
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-12 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-12 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241108002288 2024-11-08 BIENNIAL STATEMENT 2024-11-08
240312002190 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
210504061012 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190510060572 2019-05-10 BIENNIAL STATEMENT 2019-05-01
SR-57543 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503006487 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150508006216 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130516006315 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110729000583 2011-07-29 CERTIFICATE OF PUBLICATION 2011-07-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State