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