Search icon

TAHL-PROPP OPERATIONS LLC

Company Details

Name: TAHL-PROPP OPERATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2001 (24 years ago)
Entity Number: 2613332
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 Park Avenue, 13th Floor, New York, NY, United States, 10022

Agent

Name Role Address
C/O MARC ANDREW LANDIS, ESQ. Agent 238 WEST 78TH STREET, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
JOSEPH TAHL DOS Process Agent 445 Park Avenue, 13th Floor, New York, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134160562
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-06 2025-03-07 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2023-03-06 2025-03-07 Address 445 Park Avenue, 13th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2007-03-09 2023-03-06 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2001-03-07 2023-03-06 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2001-03-07 2007-03-09 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001892 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230306001438 2023-03-06 BIENNIAL STATEMENT 2023-03-01
230118002726 2023-01-18 BIENNIAL STATEMENT 2021-03-01
131105002515 2013-11-05 BIENNIAL STATEMENT 2013-03-01
110415002615 2011-04-15 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State