Name: | TAC PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2004 (21 years ago) |
Entity Number: | 3038263 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 UNITED NATIONS PLZ #9B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 50 UNITED NATIONS PLZ #9B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-24 | 2024-02-21 | Address | 50 UNITED NATIONS PLZ #9B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-17 | 2016-05-24 | Address | 200 EAST 69TH ST, APT 12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-04-08 | 2012-05-17 | Address | 200 EAST 69TH STREET APT 12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221004131 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
200407061171 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180403006146 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160524000446 | 2016-05-24 | CERTIFICATE OF CHANGE | 2016-05-24 |
140409006363 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120517002542 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100421002363 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080331002359 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060327002209 | 2006-03-27 | BIENNIAL STATEMENT | 2006-04-01 |
041103000371 | 2004-11-03 | AFFIDAVIT OF PUBLICATION | 2004-11-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State