TAGLIO LLC

Name: | TAGLIO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2003 (22 years ago) |
Entity Number: | 2896902 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 south Moger ave, Mount kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8 south Moger ave, Mount kisco, NY, United States, 10549 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-02598 | Appearance Enhancement Business License | 2023-12-13 | 2027-12-13 | 8 S Moger Ave, Mount Kisco, NY, 10549-2205 |
AEB-23-02598 | DOSAEBUSINESS | 2023-12-13 | 2027-12-13 | 8 S Moger Ave, Mount Kisco, NY, 10549 |
AEB-23-02598 | DOSAEBUSUNESS | 2023-12-13 | 2027-12-13 | 8 S Moger Ave, Mount Kisco, NY, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2025-04-08 | Address | 8 south Moger ave, Mount kisco, NY, 10549, USA (Type of address: Service of Process) |
2003-04-21 | 2023-11-20 | Address | 42 CHURCH ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002972 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
231120004184 | 2023-11-20 | BIENNIAL STATEMENT | 2023-04-01 |
040913000189 | 2004-09-13 | AFFIDAVIT OF PUBLICATION | 2004-09-13 |
040913000190 | 2004-09-13 | AFFIDAVIT OF PUBLICATION | 2004-09-13 |
030421000416 | 2003-04-21 | ARTICLES OF ORGANIZATION | 2003-04-21 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State