MARY TAVON COMMUNICATIONS, LLC

Name: | MARY TAVON COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798317 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-14 | 2024-10-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-07-14 | 2024-10-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-07-28 | 2022-07-14 | Address | 100 WALL STREET STE 503, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-07-28 | 2022-07-14 | Address | 100 WALL STREET SUITE 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-05 | 2021-07-28 | Address | 500 EAST 77TH ST (#2525), NEW YORK, NY, 10162, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000089 | 2024-10-04 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-04 |
220714001465 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
210728000259 | 2021-07-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-23 |
210722000825 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
160805006610 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State