Name: | CHOP'T RIVERSIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2012 (13 years ago) |
Entity Number: | 4270659 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHOP'T RIVERSIDE LLC, CONNECTICUT | 1167438 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHOP'T RIVERSIDE LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-13 | 2020-10-09 | Address | 853 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038844 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705000346 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
201009000179 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200709061399 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
200603000225 | 2020-06-03 | CERTIFICATE OF CHANGE | 2020-06-03 |
200508000116 | 2020-05-08 | CERTIFICATE OF PUBLICATION | 2020-05-08 |
200220000364 | 2020-02-20 | CERTIFICATE OF CORRECTION | 2020-02-20 |
190918060331 | 2019-09-18 | BIENNIAL STATEMENT | 2018-07-01 |
170109006129 | 2017-01-09 | BIENNIAL STATEMENT | 2016-07-01 |
150112006449 | 2015-01-12 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State