Name: | TENANTRACERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2002 (22 years ago) |
Entity Number: | 2849551 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 217 BROADWAY SUITE 411, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-267-1362
Name | Role | Address |
---|---|---|
MITCHELL H. KOSSOFF, ESQ. | Agent | 217 BROADWAY, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
MITCHELL H. KOSSOFF, ESQ. | DOS Process Agent | 217 BROADWAY SUITE 411, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1278264-DCA | Inactive | Business | 2008-02-27 | 2012-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-26 | 2016-12-05 | Address | 217 BROADWAY SUITE 401, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060662 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
190103061033 | 2019-01-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205008770 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141208006811 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121221002057 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
159385 | LL VIO | INVOICED | 2011-11-23 | 1000 | LL - License Violation |
987443 | RENEWAL | INVOICED | 2010-02-25 | 340 | Process Serving Agency License Renewal Fee |
887773 | LICENSE | INVOICED | 2008-02-28 | 425 | Process Serving Agency License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State