Name: | CHRISSAL PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2015 (10 years ago) |
Entity Number: | 4733748 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Nevada |
Address: | 20 EAST 35TH STREET, APT. 11M, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRISSAL PROPERTIES, LLC | DOS Process Agent | 20 EAST 35TH STREET, APT. 11M, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2025-03-02 | Address | 20 EAST 35TH STREET, APT. 11M, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-08 | 2023-05-12 | Address | 20 EAST 35TH STREET, APT. 11M, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-03-30 | 2019-03-08 | Address | 240 E 39TH ST APT 40A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022380 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230512003988 | 2023-05-12 | BIENNIAL STATEMENT | 2023-03-01 |
210308060462 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190308060195 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170308006615 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150330000197 | 2015-03-30 | APPLICATION OF AUTHORITY | 2015-03-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State