Name: | TSOUMPAS 203 HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845785 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 LEXINGTON AVENUE, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 157 LEXINGTON AVENUE, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2019-03-18 | Address | 157 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-24 | 2012-12-17 | Address | PO BOX 775, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2004-12-16 | 2006-11-24 | Address | 1105 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-12-16 | 2004-12-16 | Address | 355 LEXINGTON AVENUE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906003217 | 2022-09-06 | BIENNIAL STATEMENT | 2020-12-01 |
190318000347 | 2019-03-18 | CERTIFICATE OF CHANGE | 2019-03-18 |
161206007181 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141210006096 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121217002140 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101210002414 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081120002013 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061124002291 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
041216002417 | 2004-12-16 | BIENNIAL STATEMENT | 2004-12-01 |
030220000625 | 2003-02-20 | AFFIDAVIT OF PUBLICATION | 2003-02-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State