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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
URBAN THINK TANK DESIGN PARTNERS LLC | DOS Process Agent | 155 east 72street apt 13c, NEW YORK, NY, United States, 10021 |
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) |
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