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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549005E3FGMUSFARL77 | 2290753 | US-NY | GENERAL | ACTIVE | 1998-08-20 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ROSEMARIE DUBROWSKY | DOS Process Agent | TPD ASSOCIATES, LLC, 1212 Avenue of the Americas FL 5, New York, NY, United States, 10036 |
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) |
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