Search icon

TDG OPERATIONS, LLC

Company Details

Name: TDG OPERATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2003 (22 years ago)
Entity Number: 2905373
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-12 2019-01-28 Address C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-12 2011-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003403 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210506062760 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061267 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190514060166 2019-05-14 BIENNIAL STATEMENT 2019-05-01
SR-37118 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37119 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170522006191 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150615006037 2015-06-15 BIENNIAL STATEMENT 2015-05-01
130828001020 2013-08-28 CERTIFICATE OF AMENDMENT 2013-08-28
130604002024 2013-06-04 BIENNIAL STATEMENT 2013-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State