Name: | CHOPT CAMERON VILLAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2016 (9 years ago) |
Entity Number: | 4954503 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O C T CORPORATION SYSTEM, 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 |
---|---|---|
CHOPT CAMERON VILLAGE LLC | DOS Process Agent | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-27 | 2020-10-09 | Address | 853 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043886 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220507000172 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
201202060848 | 2020-12-02 | BIENNIAL STATEMENT | 2020-05-01 |
201009000018 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200508000189 | 2020-05-08 | CERTIFICATE OF PUBLICATION | 2020-05-08 |
200221000607 | 2020-02-21 | CERTIFICATE OF CORRECTION | 2020-02-21 |
190918060312 | 2019-09-18 | BIENNIAL STATEMENT | 2018-05-01 |
160527010161 | 2016-05-27 | ARTICLES OF ORGANIZATION | 2016-05-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State