Name: | TUSCAN CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2001 (23 years ago) |
Entity Number: | 2676543 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-16 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-30 | 2002-07-16 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87791 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
020716000070 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
011210000539 | 2001-12-10 | AFFIDAVIT OF PUBLICATION | 2001-12-10 |
011210000541 | 2001-12-10 | AFFIDAVIT OF PUBLICATION | 2001-12-10 |
010830000631 | 2001-08-30 | APPLICATION OF AUTHORITY | 2001-08-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State