Search icon

TASCHEN AMERICA L.L.C.

Company Details

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

Agent

Name Role Address
C/O KELLEY DRYE & WARREN ATT PETER WOLFRAM, ESQ Agent 101 PARK AVENUE, NEW YORK, NY, 10178

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6671 SUNSET BLVD, BLDG 1508, LOS ANGELES, CA, United States, 90028

History

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)

Filings

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

Inspections

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

Fine And Fees

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