Search icon

TTM INVESTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TTM INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3068661
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: BARBARA WARGA NARATIL, 520 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O TIEDEMANN INVESTMENT GROUP DOS Process Agent ATTN: BARBARA WARGA NARATIL, 520 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001353609
Phone:
212-396-8761

Latest Filings

Form type:
SC 13G/A
Filing date:
2008-02-11
File:
Form type:
SC 13G
Filing date:
2007-06-07
File:

History

Start date End date Type Value
2010-12-09 2012-04-25 Address 520 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-18 2010-12-09 Address 535 MADISON AVE, 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-21 2008-07-18 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120425000222 2012-04-25 SURRENDER OF AUTHORITY 2012-04-25
101209000732 2010-12-09 CERTIFICATE OF AMENDMENT 2010-12-09
080718002368 2008-07-18 BIENNIAL STATEMENT 2008-06-01
080304000440 2008-03-04 CERTIFICATE OF PUBLICATION 2008-03-04
060710002084 2006-07-10 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State