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