Name: | CHOPT UES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2013 (12 years ago) |
Entity Number: | 4442225 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-07 | 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 |
---|---|---|---|
230801005503 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000588 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
201009000284 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200421000383 | 2020-04-21 | CERTIFICATE OF PUBLICATION | 2020-04-21 |
190816060109 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
180507006226 | 2018-05-07 | BIENNIAL STATEMENT | 2017-08-01 |
150818006228 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130807000501 | 2013-08-07 | ARTICLES OF ORGANIZATION | 2013-08-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State