Name: | CHAOTIC NEUTRAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2015 (9 years ago) |
Date of dissolution: | 02 Aug 2024 |
Entity Number: | 4841025 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-07 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-07 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-28 | 2019-03-07 | Address | 120 4TH PL., APT. B1, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2015-10-28 | 2019-03-07 | Address | 120 4TH PL., APT. B1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001811 | 2024-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-02 |
240801042709 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
190307000103 | 2019-03-07 | CERTIFICATE OF CHANGE | 2019-03-07 |
171101000182 | 2017-11-01 | CERTIFICATE OF PUBLICATION | 2017-11-01 |
151028000065 | 2015-10-28 | ARTICLES OF ORGANIZATION | 2015-10-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State