TOWNHOUSE COMPANY, L.L.C.

Name: | TOWNHOUSE COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 1995 (30 years ago) |
Entity Number: | 1923690 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-22 | 2024-10-15 | Address | C/O GENERAL COUNSEL, 9 WEST 57TH STREET SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-05-31 | 2024-01-22 | Address | C/O GENERAL COUNSEL, 9 WEST 57TH STREET SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-05-12 | 2013-05-31 | Address | C/O SOLOW MANAGEMENT CORP., 9 W 57TH ST 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-10-31 | 2009-05-12 | Address | ATTN STEVEN M CHERNIAK, 9 W 57TH ST 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501043923 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241015002632 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
240122000916 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
210504061199 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
200403061250 | 2020-04-03 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State