Search icon

108 CHAMBERS RETAIL LLC

Company Details

Name: 108 CHAMBERS RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2013 (12 years ago)
Entity Number: 4448456
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-11 2023-08-07 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-11 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-06 2022-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-21 2015-04-27 Address 150 EAST 58TH STREET 39TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000891 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220211003137 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
210802000535 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190806060136 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-104419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006409 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006459 2015-08-06 BIENNIAL STATEMENT 2015-08-01
150427000882 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
131028000847 2013-10-28 CERTIFICATE OF PUBLICATION 2013-10-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State