CHARTERED PROFESSORS LLC

Name: | CHARTERED PROFESSORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2017 (8 years ago) |
Entity Number: | 5230566 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-337869 | Alcohol sale | 2023-03-24 | 2023-03-24 | 2025-03-31 | 351 TACOMA AVE, BUFFALO, New York, 14216 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-06 | 2023-11-01 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101005632 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220902000011 | 2022-09-02 | BIENNIAL STATEMENT | 2021-11-01 |
191106000372 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
SR-80836 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80835 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State