Name: | TIORONDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2003 (22 years ago) |
Date of dissolution: | 20 Mar 2019 |
Entity Number: | 2900882 |
ZIP code: | 10018 |
County: | Dutchess |
Place of Formation: | New York |
Address: | C/O ANCHIN BLOCK ANCHIN, 1375 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD G. SCHNEIDMAN | DOS Process Agent | C/O ANCHIN BLOCK ANCHIN, 1375 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2013-05-22 | Address | ROBERT W WILSON, 520 83RD ST STE 1R, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2007-05-08 | 2011-05-23 | Address | ROBERT W WILSON, 520 83RD ST / STE 1R, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2005-05-31 | 2007-05-08 | Address | ANGELA RICCARDI, 520 83RD ST STE 1R, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2003-05-01 | 2005-05-31 | Address | C/O COUDERT BROTHERS LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190320000221 | 2019-03-20 | ARTICLES OF DISSOLUTION | 2019-03-20 |
170502006732 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150618002016 | 2015-06-18 | BIENNIAL STATEMENT | 2015-05-01 |
130522002074 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110523002445 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090421002765 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070508002055 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050531002334 | 2005-05-31 | BIENNIAL STATEMENT | 2005-05-01 |
030821000143 | 2003-08-21 | AFFIDAVIT OF PUBLICATION | 2003-08-21 |
030821000142 | 2003-08-21 | AFFIDAVIT OF PUBLICATION | 2003-08-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State