CHAPDELAINE TULLETT PREBON, LLC

Name: | CHAPDELAINE TULLETT PREBON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 25 Jan 2016 |
Entity Number: | 4187169 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-11 | 2012-08-03 | Address | ONE SEAPORT PLAZA, 17TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59531 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59530 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160125000863 | 2016-01-25 | ARTICLES OF DISSOLUTION | 2016-01-25 |
140121006057 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120803000419 | 2012-08-03 | CERTIFICATE OF CHANGE | 2012-08-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State