Search icon

TST INTERNATIONAL FUND V, GP, L.L.C.

Company Details

Name: TST INTERNATIONAL FUND V, GP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2001 (24 years ago)
Entity Number: 2661433
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-29 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-29 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-17 2002-07-29 Address 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-17 2002-07-29 Address 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230710002340 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210706000682 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190730002076 2019-07-30 BIENNIAL STATEMENT 2019-07-01
SR-87733 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87732 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170814002032 2017-08-14 BIENNIAL STATEMENT 2017-07-01
150715002012 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130919002246 2013-09-19 BIENNIAL STATEMENT 2013-07-01
120801000495 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01
120730000553 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State