Search icon

CHELSEA LIGHTING NYC, LLC

Headquarter

Company Details

Name: CHELSEA LIGHTING NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2012 (12 years ago)
Entity Number: 4297542
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of CHELSEA LIGHTING NYC, LLC, ILLINOIS LLC_15566361 ILLINOIS
Headquarter of CHELSEA LIGHTING NYC, LLC, FLORIDA M22000004792 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007JFCYPF1NPYX87 4297542 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 225 West 34th Street, Suite 1500, New York, US-NY, US, 10122

Registration details

Registration Date 2015-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4297542

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2023 461186885 2024-08-22 CHELSEA LIGHTING NYC, LLC 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2022 461186885 2023-10-16 CHELSEA LIGHTING NYC, LLC 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2021 461186885 2022-10-17 CHELSEA LIGHTING NYC, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2020 461186885 2021-10-13 CHELSEA LIGHTING NYC, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2019 461186885 2020-06-18 CHELSEA LIGHTING NYC, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ERIC MARTIN
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2018 461186885 2019-09-04 CHELSEA LIGHTING NYC, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing ERIC MARTIN
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2017 223266004 2018-06-01 CHELSEA LIGHTING NYC, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing ERIC MARTIN
CHELSEA LIGHTING NYC, LLC 401(K) PLAN 2016 223266004 2017-10-13 CHELSEA LIGHTING NYC, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2123565100
Plan sponsor’s address 225 W. 34TH STREET, SUITE 1500, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ERIC MARTIN

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-10 2024-12-31 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2023-11-09 2024-09-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-04 2023-11-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-19 2020-09-04 Address 225 WEST 34TH STREET, SUITE 1500, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000201 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
240910001963 2024-09-10 BIENNIAL STATEMENT 2024-09-10
231109000541 2023-11-09 BIENNIAL STATEMENT 2022-09-01
200915060518 2020-09-15 BIENNIAL STATEMENT 2020-09-01
200904000274 2020-09-04 CERTIFICATE OF AMENDMENT 2020-09-04
180907006440 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160912006144 2016-09-12 BIENNIAL STATEMENT 2016-09-01
141015006169 2014-10-15 BIENNIAL STATEMENT 2014-09-01
130308000974 2013-03-08 CERTIFICATE OF PUBLICATION 2013-03-08
120919000169 2012-09-19 ARTICLES OF ORGANIZATION 2012-09-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State