Name: | CHELSEA LIGHTING NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2012 (13 years ago) |
Entity Number: | 4297542 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-31 | 2025-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000729 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State