Search icon

SKYBOX/CHELSEA, LLC

Company Details

Name: SKYBOX/CHELSEA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105479
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, 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 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-10 2013-07-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003503 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210914001140 2021-09-14 BIENNIAL STATEMENT 2021-09-14
200131060263 2020-01-31 BIENNIAL STATEMENT 2019-06-01
SR-102726 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102727 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170614006278 2017-06-14 BIENNIAL STATEMENT 2017-06-01
160713006433 2016-07-13 BIENNIAL STATEMENT 2015-06-01
130724001037 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
121220000005 2012-12-20 CERTIFICATE OF PUBLICATION 2012-12-20
110610000694 2011-06-10 APPLICATION OF AUTHORITY 2011-06-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State