Name: | TI DISTRIBUTION HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2000 (24 years ago) |
Entity Number: | 2578478 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TI DISTRIBUTION HOLDINGS LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036130 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221231000062 | 2022-12-31 | BIENNIAL STATEMENT | 2022-11-01 |
201124060548 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
SR-32336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181120006429 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161130006091 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141125006186 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121128002259 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
100623002694 | 2010-06-23 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State