Name: | TAD PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 2211003 |
ZIP code: | 10019 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 156 WEST 56 STREET, SUITE 1604, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 156 WEST 56 STREET, SUITE 1604, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2007-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-20 | 2007-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-22 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-22 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071231000574 | 2007-12-31 | SURRENDER OF AUTHORITY | 2007-12-31 |
031217002334 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
020103002315 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
000120001050 | 2000-01-20 | CERTIFICATE OF CHANGE | 2000-01-20 |
971222000772 | 1997-12-22 | APPLICATION OF AUTHORITY | 1997-12-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State