Search icon

CHAOTIC NEUTRAL LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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