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 |
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 | |
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 |
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) |
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