Name: | TBC NEW PALTZ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2004 (20 years ago) |
Entity Number: | 3101260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TBC NEW PALTZ, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-09-08 | 2021-03-18 | Address | ATTN: ROBERT J. COUGHLAN, 45 RESEARCH WAY / SUITE 100, E SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2004-09-13 | 2006-09-08 | Address | ATTN: ROBERT J COUGHLAN, 45 RESEARCH WAY SUITE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002821 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901000066 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210318000209 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
201231060149 | 2020-12-31 | BIENNIAL STATEMENT | 2020-09-01 |
121003002082 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
101004002607 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
080902002591 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
061214000351 | 2006-12-14 | CERTIFICATE OF PUBLICATION | 2006-12-14 |
060908002466 | 2006-09-08 | BIENNIAL STATEMENT | 2006-09-01 |
050211000301 | 2005-02-11 | CERTIFICATE OF AMENDMENT | 2005-02-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State