TWEEDY, BROWNE COMPANY LLC

Name: | TWEEDY, BROWNE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 1997 (28 years ago) |
Date of dissolution: | 19 Mar 2013 |
Entity Number: | 2188902 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE STATION PLACE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE STATION PLACE, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-08 | 2013-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-08 | 2013-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-10-03 | 2011-08-08 | Address | ATTN LAURA L FORD, 350 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-10-19 | 2001-10-03 | Address | 350 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-14 | 1999-10-19 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319000230 | 2013-03-19 | SURRENDER OF AUTHORITY | 2013-03-19 |
111031002540 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
110808000721 | 2011-08-08 | CERTIFICATE OF CHANGE | 2011-08-08 |
091022002457 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071025002070 | 2007-10-25 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State