Search icon

MYRTLE TOV LLC

Company Details

Name: MYRTLE TOV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 01 Dec 2003 (21 years ago)
Entity Number: 2983206
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-01-10 2017-12-06 Address 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2008-04-24 2017-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-04-24 2012-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-14 2008-04-24 Address 404 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-12-01 2008-03-14 Address 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171206000395 2017-12-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-12-06
170803000766 2017-08-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-09-02
160907006764 2016-09-07 BIENNIAL STATEMENT 2015-12-01
120110003277 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100104002116 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080424000200 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24
080314002624 2008-03-14 BIENNIAL STATEMENT 2007-12-01
031201000383 2003-12-01 ARTICLES OF ORGANIZATION 2003-12-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State