Name: | CHANCE VENTURE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2015 (9 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 4804408 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221220003088 | 2022-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-20 |
220209001984 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
190830060030 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
SR-106307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170830006007 | 2017-08-30 | BIENNIAL STATEMENT | 2017-08-01 |
160204000036 | 2016-02-04 | CERTIFICATE OF PUBLICATION | 2016-02-04 |
150813000537 | 2015-08-13 | ARTICLES OF ORGANIZATION | 2015-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State