Name: | TPO PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882663 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 20 CLINTON PL, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
TIMOTHY FINK | DOS Process Agent | 20 CLINTON PL, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2025-03-05 | Address | 20 CLINTON PL, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2007-03-02 | 2024-02-20 | Address | 20 CLINTON PL, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2003-03-14 | 2007-03-02 | Address | 462-464 PORT RICHMOND AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002305 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240220003297 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
171130002016 | 2017-11-30 | BIENNIAL STATEMENT | 2017-03-01 |
110621002497 | 2011-06-21 | BIENNIAL STATEMENT | 2011-03-01 |
090709002382 | 2009-07-09 | BIENNIAL STATEMENT | 2009-03-01 |
070302002256 | 2007-03-02 | BIENNIAL STATEMENT | 2007-03-01 |
050511002823 | 2005-05-11 | BIENNIAL STATEMENT | 2005-03-01 |
031010000347 | 2003-10-10 | AFFIDAVIT OF PUBLICATION | 2003-10-10 |
031010000345 | 2003-10-10 | AFFIDAVIT OF PUBLICATION | 2003-10-10 |
030314000662 | 2003-03-14 | ARTICLES OF ORGANIZATION | 2003-03-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State