Name: | CHOPT ESB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2016 (9 years ago) |
Entity Number: | 4958866 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-07 | 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 |
---|---|---|---|
240603004597 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001049 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
201202060861 | 2020-12-02 | BIENNIAL STATEMENT | 2020-06-01 |
201009000249 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200513000006 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
200427000372 | 2020-04-27 | CERTIFICATE OF PUBLICATION | 2020-04-27 |
200220000320 | 2020-02-20 | CERTIFICATE OF CORRECTION | 2020-02-20 |
190918060314 | 2019-09-18 | BIENNIAL STATEMENT | 2018-06-01 |
160607010116 | 2016-06-07 | ARTICLES OF ORGANIZATION | 2016-06-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State