Name: | TRE'SURE, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 1998 (26 years ago) |
Entity Number: | 2325699 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 220 CENTRAL PARK SOUTH, #11B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID PATRICK O'HARA | DOS Process Agent | 220 CENTRAL PARK SOUTH, #11B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2007-05-11 | Address | 220 CENTRAL PARK S, #11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-12-03 | 2005-02-17 | Address | 220 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-16 | 2002-12-03 | Address | BRUCE SLAYTON, 415 MADISON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070511002841 | 2007-05-11 | BIENNIAL STATEMENT | 2006-12-01 |
050217003028 | 2005-02-17 | BIENNIAL STATEMENT | 2004-12-01 |
021203002217 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
010109002236 | 2001-01-09 | BIENNIAL STATEMENT | 2000-12-01 |
990407000594 | 1999-04-07 | AFFIDAVIT OF PUBLICATION | 1999-04-07 |
990407000584 | 1999-04-07 | AFFIDAVIT OF PUBLICATION | 1999-04-07 |
981216000395 | 1998-12-16 | ARTICLES OF ORGANIZATION | 1998-12-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State