Name: | THE TEMPLETON GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 1999 (25 years ago) |
Entity Number: | 2443616 |
ZIP code: | 10018 |
County: | New York |
Address: | 500 7th Ave., 8th Floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE TEMPLETON GROUP | DOS Process Agent | 500 7th Ave., 8th Floor, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-23 | 2023-11-20 | Address | 500 7th Ave., 8th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-10-24 | 2021-11-23 | Address | 1441 YORK AVE, STE 2FS, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-11-24 | 2003-10-24 | Address | SUITE 2FS, 1441 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120002662 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
211123002237 | 2021-11-23 | CERTIFICATE OF AMENDMENT | 2021-11-23 |
211122001293 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
031024002151 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011114002145 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991124000482 | 1999-11-24 | APPLICATION OF AUTHORITY | 1999-11-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State