-
Home Page
›
-
Counties
›
-
Nassau
›
-
10002
›
-
TGTPIO ASSOCIATES LLC
Company Details
Name: |
TGTPIO ASSOCIATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Mar 2003 (22 years ago)
|
Date of dissolution: |
23 Dec 2013 |
Entity Number: |
2876754 |
ZIP code: |
10002
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
20 CLINTON STREET, #4A, NEW YORK, NY, United States, 10002 |
DOS Process Agent
Name |
Role |
Address |
C/O LINDA M. MEKEEL
|
DOS Process Agent
|
20 CLINTON STREET, #4A, NEW YORK, NY, United States, 10002
|
History
Start date |
End date |
Type |
Value |
2003-08-12
|
2009-03-19
|
Address
|
551 ELEVENTH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2003-03-04
|
2003-08-12
|
Address
|
20 CLINTON STREET UNIT 4F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131223000596
|
2013-12-23
|
ARTICLES OF DISSOLUTION
|
2013-12-23
|
110322002833
|
2011-03-22
|
BIENNIAL STATEMENT
|
2011-03-01
|
090319002234
|
2009-03-19
|
BIENNIAL STATEMENT
|
2009-03-01
|
070302002294
|
2007-03-02
|
BIENNIAL STATEMENT
|
2007-03-01
|
050328002566
|
2005-03-28
|
BIENNIAL STATEMENT
|
2005-03-01
|
031103000285
|
2003-11-03
|
AFFIDAVIT OF PUBLICATION
|
2003-11-03
|
031103000279
|
2003-11-03
|
AFFIDAVIT OF PUBLICATION
|
2003-11-03
|
030812000660
|
2003-08-12
|
CERTIFICATE OF MERGER
|
2003-08-12
|
030428000300
|
2003-04-28
|
CERTIFICATE OF CHANGE
|
2003-04-28
|
030304000619
|
2003-03-04
|
ARTICLES OF ORGANIZATION
|
2003-03-04
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State