Name: | CHOPT ARB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2017 (8 years ago) |
Entity Number: | 5061087 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHOPT ARB LLC | 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 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-03 | 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 |
---|---|---|---|
250106001674 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104000228 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105062157 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
201009000143 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200512000107 | 2020-05-12 | CERTIFICATE OF PUBLICATION | 2020-05-12 |
200221000620 | 2020-02-21 | CERTIFICATE OF CORRECTION | 2020-02-21 |
190205061135 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
170103010584 | 2017-01-03 | ARTICLES OF ORGANIZATION | 2017-01-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State