Name: | CHALKSENSE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2015 (10 years ago) |
Entity Number: | 4725637 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-05 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-05 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-13 | 2018-12-05 | Address | 138 W 72ND ST., APT 2, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003239 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220930002209 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019415 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210324060152 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190311061364 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
181205000109 | 2018-12-05 | CERTIFICATE OF CHANGE | 2018-12-05 |
150313000764 | 2015-03-13 | APPLICATION OF AUTHORITY | 2015-03-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State