Name: | CHOP'T DOBBS FERRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2014 (11 years ago) |
Entity Number: | 4602809 |
ZIP code: | 10005 |
County: | Westchester |
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 |
---|---|---|
CHOP'T DOBBS FERRY LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-07 | 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 |
---|---|---|---|
240702004918 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705000865 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
201009000328 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200709061391 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
200615000174 | 2020-06-15 | CERTIFICATE OF PUBLICATION | 2020-06-15 |
190918060326 | 2019-09-18 | BIENNIAL STATEMENT | 2018-07-01 |
170131000254 | 2017-01-31 | CERTIFICATE OF AMENDMENT | 2017-01-31 |
170109006189 | 2017-01-09 | BIENNIAL STATEMENT | 2016-07-01 |
140707010252 | 2014-07-07 | ARTICLES OF ORGANIZATION | 2014-07-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State