Name: | CHOPT BLAKENEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2016 (9 years ago) |
Entity Number: | 4920791 |
ZIP code: | 10005 |
County: | Albany |
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 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-03-04 | 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) |
2016-03-29 | 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 |
---|---|---|---|
240304005367 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220315000017 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
201202060841 | 2020-12-02 | BIENNIAL STATEMENT | 2020-03-01 |
201009000139 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200508000198 | 2020-05-08 | CERTIFICATE OF PUBLICATION | 2020-05-08 |
200221000604 | 2020-02-21 | CERTIFICATE OF CORRECTION | 2020-02-21 |
180507006341 | 2018-05-07 | BIENNIAL STATEMENT | 2018-03-01 |
160329010256 | 2016-03-29 | ARTICLES OF ORGANIZATION | 2016-03-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State