Name: | CHOPT SOUTH ELM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2016 (8 years ago) |
Entity Number: | 5038250 |
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 |
---|---|---|
CHOPT SOUTH ELM LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-15 | 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 |
---|---|---|---|
241104004442 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101003481 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201210060672 | 2020-12-10 | BIENNIAL STATEMENT | 2020-11-01 |
201009000227 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200508000104 | 2020-05-08 | CERTIFICATE OF PUBLICATION | 2020-05-08 |
200221000483 | 2020-02-21 | CERTIFICATE OF CORRECTION | 2020-02-21 |
181128006330 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161115010040 | 2016-11-15 | ARTICLES OF ORGANIZATION | 2016-11-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State