Search icon

TCH 10TH ST. LLC

Company Details

Name: TCH 10TH ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 1995 (30 years ago)
Entity Number: 1912707
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 83 LOCUST AVENUE, 422, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
KAREN ANDERSON DOS Process Agent 83 LOCUST AVENUE, 422, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2020-11-10 2021-04-13 Address 21161 GUNTHER GROVE, GARDEN RIDGE, TX, 78266, USA (Type of address: Service of Process)
2009-04-03 2020-11-10 Address 80 BROADWAY, STE 100, HILLSDALE, NJ, 07642, USA (Type of address: Service of Process)
2003-04-07 2009-04-03 Address PO BOX 188 / 90 WERIMUS RD, HILLSDALE, NJ, 07642, USA (Type of address: Service of Process)
2000-07-11 2003-04-07 Address ATTN: BARBARA CORCORAN, 660 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-07-09 2000-07-11 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060269 2021-04-13 BIENNIAL STATEMENT 2021-04-01
201110060328 2020-11-10 BIENNIAL STATEMENT 2019-04-01
130321002495 2013-03-21 BIENNIAL STATEMENT 2011-04-01
090403003198 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070419002010 2007-04-19 BIENNIAL STATEMENT 2007-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State