Name: | TRANSNATIONAL OUTDOOR POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2001 (24 years ago) |
Entity Number: | 2662438 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-29 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-29 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-20 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-07-20 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
030731002297 | 2003-07-31 | BIENNIAL STATEMENT | 2003-07-01 |
020729000081 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
010720000019 | 2001-07-20 | APPLICATION OF AUTHORITY | 2001-07-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State