Search icon

URBAN THINK TANK DESIGN PARTNERS LLC

Company Details

Name: URBAN THINK TANK DESIGN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941203
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 155 east 72street apt 13c, NEW YORK, NY, United States, 10021

Agent

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

DOS Process Agent

Name Role Address
URBAN THINK TANK DESIGN PARTNERS LLC DOS Process Agent 155 east 72street apt 13c, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-01-28 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001143 2023-08-08 BIENNIAL STATEMENT 2023-08-01
220504001194 2022-05-04 BIENNIAL STATEMENT 2021-08-01
SR-37642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130930002256 2013-09-30 BIENNIAL STATEMENT 2013-08-01
090908002341 2009-09-08 BIENNIAL STATEMENT 2009-08-01
081002000388 2008-10-02 CERTIFICATE OF AMENDMENT 2008-10-02
080811000545 2008-08-11 CERTIFICATE OF PUBLICATION 2008-08-11
070816002759 2007-08-16 BIENNIAL STATEMENT 2007-08-01
050808002427 2005-08-08 BIENNIAL STATEMENT 2005-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State