Name: | CHOPT ATLANTA PREP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2017 (8 years ago) |
Entity Number: | 5166991 |
ZIP code: | 10005 |
County: | Albany |
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 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-10 | 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 |
---|---|---|---|
230705002867 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210719000174 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
201009000150 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200512000099 | 2020-05-12 | CERTIFICATE OF PUBLICATION | 2020-05-12 |
200221000493 | 2020-02-21 | CERTIFICATE OF CORRECTION | 2020-02-21 |
190816060097 | 2019-08-16 | BIENNIAL STATEMENT | 2019-07-01 |
170710010156 | 2017-07-10 | ARTICLES OF ORGANIZATION | 2017-07-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State