Name: | CHELSEA HOTELS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jan 2012 (13 years ago) |
Date of dissolution: | 19 Dec 2017 |
Entity Number: | 4190336 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 27 WEST 71ST STREET #1B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THAO HOANG | DOS Process Agent | 27 WEST 71ST STREET #1B, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-14 | 2017-12-19 | Address | 841 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-01-28 | 2016-01-14 | Address | 1140 AVENUE OF THE AMERICAS, 15 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-01-19 | 2017-12-19 | Address | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2012-01-19 | 2014-01-28 | Address | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171219000309 | 2017-12-19 | SURRENDER OF AUTHORITY | 2017-12-19 |
160114006081 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
140411000047 | 2014-04-11 | CERTIFICATE OF AMENDMENT | 2014-04-11 |
140128006243 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120529000039 | 2012-05-29 | CERTIFICATE OF PUBLICATION | 2012-05-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State