Name: | CHOP'T SCARSDALE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2015 (9 years ago) |
Entity Number: | 4830614 |
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 |
---|---|---|
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 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-07 | 2020-10-09 | Address | 853 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-10-07 | 2018-05-07 | Address | 853 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002035 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001004289 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
201009000204 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200703000189 | 2020-07-03 | CERTIFICATE OF PUBLICATION | 2020-07-03 |
200224000869 | 2020-02-24 | CERTIFICATE OF CORRECTION | 2020-02-24 |
191021060331 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
180507006365 | 2018-05-07 | BIENNIAL STATEMENT | 2017-10-01 |
151007010028 | 2015-10-07 | ARTICLES OF ORGANIZATION | 2015-10-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State