Name: | OVERLOOK-CHELSEA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Apr 2023 |
Entity Number: | 4274952 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, 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 |
---|---|---|---|
2020-08-11 | 2023-04-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-11 | 2023-04-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-25 | 2020-08-11 | Address | ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427004051 | 2023-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-27 |
200811000533 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
200522060342 | 2020-05-22 | BIENNIAL STATEMENT | 2018-07-01 |
140725006014 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
120725000010 | 2012-07-25 | ARTICLES OF ORGANIZATION | 2012-07-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State