Search icon

CHANDLER SIGNS, LLC

Company Details

Name: CHANDLER SIGNS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883447
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-09-01 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-01 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2023-09-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-09-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-10-02 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-10-02 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111004003 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230901008421 2023-09-01 CERTIFICATE OF CHANGE BY ENTITY 2023-09-01
220107002445 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200102062243 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-111655 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111656 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
191002000367 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
SR-106713 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106712 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006104 2018-01-04 BIENNIAL STATEMENT 2018-01-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State