-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
TTMANAGEMENT LLC
Company Details
Name: |
TTMANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Apr 2002 (23 years ago)
|
Date of dissolution: |
02 Jun 2014 |
Entity Number: |
2758257 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
415 E 37TH ST #8L, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
HIROKO SENO
|
DOS Process Agent
|
415 E 37TH ST #8L, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2006-04-17
|
2012-04-23
|
Address
|
415 E 37TH ST / #8L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2002-04-23
|
2006-04-17
|
Address
|
415 EAST 37TH ST, #8L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140602000795
|
2014-06-02
|
ARTICLES OF DISSOLUTION
|
2014-06-02
|
120423002208
|
2012-04-23
|
BIENNIAL STATEMENT
|
2012-04-01
|
100602002114
|
2010-06-02
|
BIENNIAL STATEMENT
|
2010-04-01
|
080402002520
|
2008-04-02
|
BIENNIAL STATEMENT
|
2008-04-01
|
060417002442
|
2006-04-17
|
BIENNIAL STATEMENT
|
2006-04-01
|
040402002282
|
2004-04-02
|
BIENNIAL STATEMENT
|
2004-04-01
|
020724000364
|
2002-07-24
|
AFFIDAVIT OF PUBLICATION
|
2002-07-24
|
020724000362
|
2002-07-24
|
AFFIDAVIT OF PUBLICATION
|
2002-07-24
|
020423000855
|
2002-04-23
|
ARTICLES OF ORGANIZATION
|
2002-04-23
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State