Search icon

TPD ASSOCIATES, L.L.C.

Company Details

Name: TPD ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 1998 (26 years ago)
Entity Number: 2290753
ZIP code: 10036
County: New York
Place of Formation: New York
Address: TPD ASSOCIATES, LLC, 1212 Avenue of the Americas FL 5, New York, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005E3FGMUSFARL77 2290753 US-NY GENERAL ACTIVE 1998-08-20

Addresses

Legal 1212 Avenue of the Americas, FL 5, New York, US-NY, US, 10036
Headquarters 1212 Avenue of the Americas, FL 5, New York, US-NY, US, 10036

Registration details

Registration Date 2018-12-17
Last Update 2024-01-31
Status ISSUED
Next Renewal 2025-01-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2290753

DOS Process Agent

Name Role Address
ROSEMARIE DUBROWSKY DOS Process Agent TPD ASSOCIATES, LLC, 1212 Avenue of the Americas FL 5, New York, NY, United States, 10036

History

Start date End date Type Value
2019-01-14 2024-08-01 Address 135 WEST 30 STREET, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-09-23 2019-01-14 Address 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-08-20 2013-09-23 Address 532 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042548 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230119003492 2023-01-19 BIENNIAL STATEMENT 2022-08-01
190114002001 2019-01-14 BIENNIAL STATEMENT 2018-08-01
130923002099 2013-09-23 BIENNIAL STATEMENT 2012-08-01
061002002087 2006-10-02 BIENNIAL STATEMENT 2006-08-01
050502002023 2005-05-02 BIENNIAL STATEMENT 2005-08-01
020807002148 2002-08-07 BIENNIAL STATEMENT 2002-08-01
981125000501 1998-11-25 AFFIDAVIT OF PUBLICATION 1998-11-25
981125000498 1998-11-25 AFFIDAVIT OF PUBLICATION 1998-11-25
980820000476 1998-08-20 ARTICLES OF ORGANIZATION 1998-08-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State