-
Home Page
›
-
Counties
›
-
Putnam
›
-
06877
›
-
TARA HOLDINGS, LLC
Company Details
Name: |
TARA HOLDINGS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Oct 2003 (21 years ago)
|
Entity Number: |
2970616 |
ZIP code: |
06877
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
21 TOPSTONE ROAD, RIDGEFIELD, CT, United States, 06877 |
Agent
Name |
Role |
Address |
DAVID TARANTO
|
Agent
|
10 BRUSH HALLOW ROAD, BREWSTER, NY, 10509
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
21 TOPSTONE ROAD, RIDGEFIELD, CT, United States, 06877
|
History
Start date |
End date |
Type |
Value |
2007-10-19
|
2011-11-03
|
Address
|
PO BOX 213, S SALEM, NY, 10590, USA (Type of address: Service of Process)
|
2003-10-29
|
2007-10-19
|
Address
|
PO BOX 213, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191003060644
|
2019-10-03
|
BIENNIAL STATEMENT
|
2019-10-01
|
171006006028
|
2017-10-06
|
BIENNIAL STATEMENT
|
2017-10-01
|
151014006032
|
2015-10-14
|
BIENNIAL STATEMENT
|
2015-10-01
|
131025006131
|
2013-10-25
|
BIENNIAL STATEMENT
|
2013-10-01
|
111103002057
|
2011-11-03
|
BIENNIAL STATEMENT
|
2011-10-01
|
091029002843
|
2009-10-29
|
BIENNIAL STATEMENT
|
2009-10-01
|
071019002347
|
2007-10-19
|
BIENNIAL STATEMENT
|
2007-10-01
|
051020002480
|
2005-10-20
|
BIENNIAL STATEMENT
|
2005-10-01
|
040505000831
|
2004-05-05
|
AFFIDAVIT OF PUBLICATION
|
2004-05-05
|
040505000829
|
2004-05-05
|
AFFIDAVIT OF PUBLICATION
|
2004-05-05
|
031029000144
|
2003-10-29
|
ARTICLES OF ORGANIZATION
|
2003-10-29
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State