Name: | TAK, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 1999 (26 years ago) |
Entity Number: | 2405582 |
ZIP code: | 10075 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 850 PARK AVENUE, APT 7A, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
GEORGE W WELLDE JR | DOS Process Agent | 850 PARK AVENUE, APT 7A, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2009-08-14 | Address | 850 PARK AVENUE, APT 7A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2001-08-15 | 2007-08-20 | Address | 850 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-08-04 | 2001-08-15 | Address | 860 MONTAUK HIGHWAY, POST OFFICE BOX 1263, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909002321 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110826002118 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090814002297 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070820002205 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051013002010 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State