Name: | TIM HUNTER DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2634977 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 630 NINTH AVENUE / SUITE 1211, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 630 NINTH AVENUE / SUITE 1211, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2010-09-17 | Address | 630 NINTH AVENUE, SUITE 1211, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-05-03 | 2007-10-17 | Address | 630 NINTH AVENUE / SUITE 1211, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-04-29 | 2007-05-03 | Address | 754 RIVER RD / PO BOX 135, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2001-05-03 | 2003-04-29 | Address | RIVER ROAD, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100917002601 | 2010-09-17 | BIENNIAL STATEMENT | 2009-05-01 |
071017001061 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
070503002001 | 2007-05-03 | BIENNIAL STATEMENT | 2007-05-01 |
050504002289 | 2005-05-04 | BIENNIAL STATEMENT | 2005-05-01 |
030429002170 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State