Search icon

TTM INVESTMENTS, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1353609 535 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10022 535 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10022 212-396-8761

Filings since 2008-02-11

Form type SC 13G/A
Filing date 2008-02-11
File View File

Filings since 2007-06-07

Form type SC 13G
Filing date 2007-06-07
File View File

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

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
040621000527 2004-06-21 APPLICATION OF AUTHORITY 2004-06-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State