Name: | CHOP'T ASTOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4776000 |
ZIP code: | 10005 |
County: | New York |
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 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-17 | 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 |
---|---|---|---|
230601000795 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210616060059 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
201009000137 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200604000541 | 2020-06-04 | CERTIFICATE OF CHANGE | 2020-06-04 |
200512000102 | 2020-05-12 | CERTIFICATE OF PUBLICATION | 2020-05-12 |
200220000339 | 2020-02-20 | CERTIFICATE OF CORRECTION | 2020-02-20 |
190625060233 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
150617010140 | 2015-06-17 | ARTICLES OF ORGANIZATION | 2015-06-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State