Name: | TANTRUM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2002 (23 years ago) |
Entity Number: | 2791384 |
ZIP code: | 12205 |
County: | Kings |
Place of Formation: | New York |
Address: | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-21 | 2004-11-19 | Address | C/O BUSINESS FILINGS INC, 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-07-19 | 2004-11-19 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-07-19 | 2004-07-21 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003002320 | 2012-10-03 | BIENNIAL STATEMENT | 2012-07-01 |
101001002840 | 2010-10-01 | BIENNIAL STATEMENT | 2010-07-01 |
060802002441 | 2006-08-02 | BIENNIAL STATEMENT | 2006-07-01 |
041119000284 | 2004-11-19 | CERTIFICATE OF CHANGE | 2004-11-19 |
040721002040 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
020719000251 | 2002-07-19 | ARTICLES OF ORGANIZATION | 2002-07-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State