Search icon

TENNESSEE G/P EQUITIES LLC

Company Details

Name: TENNESSEE G/P EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1996 (29 years ago)
Entity Number: 2026742
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
HOWARD L. BORIS, ESQ. Agent 97-77 QUEENS BLVD., REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-05-20 2024-05-30 Address 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-30 2020-05-20 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-07-10 2014-05-30 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-22 2012-07-10 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-06 2024-05-30 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1996-05-06 2010-06-22 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018958 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220516002021 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200520060522 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180529006074 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160531006201 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140530006246 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120710002864 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100622003141 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080530002634 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060525002516 2006-05-25 BIENNIAL STATEMENT 2006-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State