Name: | TRS ECLIPSE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2002 (23 years ago) |
Date of dissolution: | 18 May 2006 |
Entity Number: | 2775270 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | DEUTSCHE BANK (NYC60-3615), 60 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LARS STEVEN | DOS Process Agent | DEUTSCHE BANK (NYC60-3615), 60 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-11 | 2006-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-20 | 2002-10-30 | Name | TRS EUROPA LLC |
2002-06-05 | 2002-06-20 | Name | TRS3 LLC |
2002-06-05 | 2004-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060518000611 | 2006-05-18 | SURRENDER OF AUTHORITY | 2006-05-18 |
040617002000 | 2004-06-17 | BIENNIAL STATEMENT | 2004-06-01 |
040211000862 | 2004-02-11 | CERTIFICATE OF CHANGE | 2004-02-11 |
021030000045 | 2002-10-30 | CERTIFICATE OF AMENDMENT | 2002-10-30 |
020822000550 | 2002-08-22 | AFFIDAVIT OF PUBLICATION | 2002-08-22 |
020822000548 | 2002-08-22 | AFFIDAVIT OF PUBLICATION | 2002-08-22 |
020620000751 | 2002-06-20 | CERTIFICATE OF AMENDMENT | 2002-06-20 |
020605000800 | 2002-06-05 | APPLICATION OF AUTHORITY | 2002-06-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State