Search icon

CHAPTER TREASURES LLC

Company Details

Name: CHAPTER TREASURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2021 (4 years ago)
Date of dissolution: 08 Mar 2025
Entity Number: 5967987
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 116-14 147TH ST, JAMAICA, NY, United States, 11436

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CHAPTER TREASURES LLC DOS Process Agent 116-14 147TH ST, JAMAICA, NY, United States, 11436

History

Start date End date Type Value
2025-03-01 2025-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-03-01 2025-03-13 Address 116-14 147TH ST, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
2024-03-19 2025-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-03-19 2025-03-01 Address 116-14 147TH ST, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
2022-02-12 2024-03-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-02-12 2024-03-19 Address 116-14 147TH ST, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
2021-03-19 2022-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-19 2022-02-12 Address 116-14 147TH ST, JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001751 2025-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-08
250301020861 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240319001863 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220212000593 2021-07-13 CERTIFICATE OF PUBLICATION 2021-07-13
210319010330 2021-03-19 ARTICLES OF ORGANIZATION 2021-03-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State