Name: | CHI-FX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 2011 (13 years ago) |
Date of dissolution: | 05 Nov 2018 |
Entity Number: | 4142500 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-09-03 | 2017-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-24 | 2015-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-15 | 2012-02-24 | Address | 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58539 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181105000147 | 2018-11-05 | CERTIFICATE OF TERMINATION | 2018-11-05 |
170914006238 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
150903006584 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130903006137 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
120224000112 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
120201000172 | 2012-02-01 | CERTIFICATE OF PUBLICATION | 2012-02-01 |
110915000715 | 2011-09-15 | APPLICATION OF AUTHORITY | 2011-09-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State