Search icon

TEXAS 40 LLC

Company Details

Name: TEXAS 40 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2518042
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 145 WEST 45TH ST, 10TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 WEST 45TH ST, 10TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-04-17 2014-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-17 2012-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-08 2012-04-17 Address 145 W 45TH ST / 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-06-04 2006-06-08 Address 1212 AVENUE OF AMERICAS, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-06-06 2002-06-04 Address 1501 BROADWAY, 22ND FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061585 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006600 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160629006209 2016-06-29 BIENNIAL STATEMENT 2016-06-01
140801000231 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01
140609006834 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120718002597 2012-07-18 BIENNIAL STATEMENT 2012-06-01
120417000771 2012-04-17 CERTIFICATE OF CHANGE 2012-04-17
100625002618 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080609002084 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060608002027 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State