Name: | CHELSEA ROAD HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2013 (11 years ago) |
Entity Number: | 4501064 |
ZIP code: | 07722 |
County: | Richmond |
Place of Formation: | New York |
Address: | 7 BRETWOOD DRIVE NORTH, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | Agent | 7 BRETWOOD DRIVE NORTH, COLTS NECK, NJ, 07722 |
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | DOS Process Agent | 7 BRETWOOD DRIVE NORTH, COLTS NECK, NJ, United States, 07722 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-03 | 2025-02-27 | Address | 7 BRETWOOD DRIVE NORTH, COLTS NECK, NJ, 07722, USA (Type of address: Registered Agent) |
2014-12-03 | 2025-02-27 | Address | 7 BRETWOOD DRIVE NORTH, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process) |
2013-12-16 | 2014-12-03 | Address | 470 BUTLER BLVD, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent) |
2013-12-16 | 2014-12-03 | Address | 470 BUTLER BLVD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003611 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
201229060039 | 2020-12-29 | BIENNIAL STATEMENT | 2019-12-01 |
191120060154 | 2019-11-20 | BIENNIAL STATEMENT | 2017-12-01 |
141203000618 | 2014-12-03 | CERTIFICATE OF CHANGE | 2014-12-03 |
131216010005 | 2013-12-16 | ARTICLES OF ORGANIZATION | 2013-12-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State