Name: | TTA SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2002 (23 years ago) |
Entity Number: | 2744396 |
ZIP code: | 30342 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 5555 GLENRIDGE CONNECTOR, SUITE 800, ATLANTA, GA, United States, 30342 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUDA HIRSCHFELD PAPERA & HOFFMAN LLP | DOS Process Agent | 5555 GLENRIDGE CONNECTOR, SUITE 800, ATLANTA, GA, United States, 30342 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-25 | 2024-03-21 | Address | GH1 - SUITE 800, 5555 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, USA (Type of address: Service of Process) |
2008-07-15 | 2016-03-25 | Address | ATTN: ROBERT D. HOOKS, ESQ., 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2004-03-18 | 2008-07-15 | Address | 1 WILLIAM K JACKSON LN, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2002-03-19 | 2008-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-19 | 2004-03-18 | Address | 1 VANITY LANE, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001047 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
220316002568 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200306060191 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180314006156 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160325006021 | 2016-03-25 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State