Name: | CHELSEA LEASEHOLD OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2016 (8 years ago) |
Entity Number: | 5058366 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2024-12-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-28 | 2022-02-14 | Address | C/O KRISS & FEUERSTEIN LLP, 360 LEXINGTON AVENUE STE 1200, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2016-12-28 | 2022-02-14 | Address | ATT DAVID KRISS ESQ, 360 LEXINGTON AVENUE STE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004639 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202001840 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220214003463 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
201201062376 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006473 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170310000478 | 2017-03-10 | CERTIFICATE OF PUBLICATION | 2017-03-10 |
161228000043 | 2016-12-28 | ARTICLES OF ORGANIZATION | 2016-12-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State