Name: | CHOP'T VIENNA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2014 (11 years ago) |
Entity Number: | 4558448 |
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 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-07 | 2020-10-09 | Address | 853 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-04-08 | 2018-05-07 | Address | 853 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003906 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220401003478 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
201009000236 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200724060205 | 2020-07-24 | BIENNIAL STATEMENT | 2020-04-01 |
200505000292 | 2020-05-05 | CERTIFICATE OF PUBLICATION | 2020-05-05 |
200221000605 | 2020-02-21 | CERTIFICATE OF CORRECTION | 2020-02-21 |
180507006353 | 2018-05-07 | BIENNIAL STATEMENT | 2018-04-01 |
170109006209 | 2017-01-09 | BIENNIAL STATEMENT | 2016-04-01 |
140408010137 | 2014-04-08 | ARTICLES OF ORGANIZATION | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State