Search icon

JT PREMIER CHELSEA MARKET GP, LLC

Company Details

Name: JT PREMIER CHELSEA MARKET GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2011 (14 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 4122839
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JT PREMIER CHELSEA MARKET GP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-07-05 2023-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-05 2023-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-09 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-17 2017-11-30 Address 675 PONCE DE LEON AVE., NE,, 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Service of Process)
2011-07-26 2015-06-17 Address 3625 CUMBERLAND BLVD., 12TH FLOOR, ATLANTA, GA, 30339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712002450 2023-07-11 CERTIFICATE OF TERMINATION 2023-07-11
230705001989 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210709001882 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060621 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-58107 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58108 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171130000100 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30
170705006006 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150716002014 2015-07-16 BIENNIAL STATEMENT 2015-07-01
150617006227 2015-06-17 BIENNIAL STATEMENT 2013-07-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State