Search icon

CHIM 1370 MANAGER LLC

Company Details

Name: CHIM 1370 MANAGER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552232
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-08-09 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-09 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-19 2022-08-09 Name CREM 1370 MANAGER LLC
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-27 2020-03-19 Name NREM 1370 MANAGER LLC
2014-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001130 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220809001293 2022-08-08 CERTIFICATE OF AMENDMENT 2022-08-08
220307001359 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200602060449 2020-06-02 BIENNIAL STATEMENT 2020-03-01
200319000173 2020-03-19 CERTIFICATE OF AMENDMENT 2020-03-19
SR-105015 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105014 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140822000586 2014-08-22 CERTIFICATE OF PUBLICATION 2014-08-22
140327000746 2014-03-27 APPLICATION OF AUTHORITY 2014-03-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State