Name: | TTC-RMA VENTURE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2003 (22 years ago) |
Date of dissolution: | 07 Dec 2011 |
Entity Number: | 2912831 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 145 W 57TH STREET, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 145 W 57TH STREET, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-11 | 2011-12-07 | Address | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2003-05-29 | 2007-05-11 | Address | 2711 CENTERVILLE RD. SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111207000152 | 2011-12-07 | SURRENDER OF AUTHORITY | 2011-12-07 |
110602002195 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090508003083 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070511002469 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050511002054 | 2005-05-11 | BIENNIAL STATEMENT | 2005-05-01 |
030529000809 | 2003-05-29 | APPLICATION OF AUTHORITY | 2003-05-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State