Name: | TASCHEN AMERICA L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 1995 (30 years ago) |
Entity Number: | 1940510 |
ZIP code: | 90028 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6671 SUNSET BLVD, BLDG 1508, LOS ANGELES, CA, United States, 90028 |
Name | Role | Address |
---|---|---|
C/O KELLEY DRYE & WARREN ATT PETER WOLFRAM, ESQ | Agent | 101 PARK AVENUE, NEW YORK, NY, 10178 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6671 SUNSET BLVD, BLDG 1508, LOS ANGELES, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-01 | 2003-07-16 | Address | C/O TASCHEN AMERICA L.L.C., 6671 SUNSET BLVD., STE. 1508, LOS ANGELES, CA, 90028, USA (Type of address: Service of Process) |
2001-07-25 | 2003-07-01 | Address | PAUL NORTON, 230 FIFTH AVE / SUITE 1411, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-06-03 | 2001-07-25 | Address | AUSBERT DE ARCE CHIEF EXEC OFF, 230 FIFTH AVENUE SUITE 1411, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-08-22 | 1999-06-03 | Address | ATTN: MR RALF DAAB, 230 FIFTH AVE SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-07-19 | 1997-08-22 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050719002282 | 2005-07-19 | BIENNIAL STATEMENT | 2005-07-01 |
030716002110 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
030701000334 | 2003-07-01 | CERTIFICATE OF MERGER | 2003-07-01 |
010725002131 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
990727002249 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
990603000618 | 1999-06-03 | CERTIFICATE OF CHANGE | 1999-06-03 |
970822002103 | 1997-08-22 | BIENNIAL STATEMENT | 1997-07-01 |
950922000567 | 1995-09-22 | AFFIDAVIT OF PUBLICATION | 1995-09-22 |
950922000563 | 1995-09-22 | AFFIDAVIT OF PUBLICATION | 1995-09-22 |
950719000539 | 1995-07-19 | APPLICATION OF AUTHORITY | 1995-07-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-21 | No data | 107 GREENE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1589580 | CL VIO | INVOICED | 2014-02-12 | 350 | CL - Consumer Law Violation |
1550829 | CL VIO | CREDITED | 2014-01-03 | 175 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State