Name: | TOURNESOL IV LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2004 (20 years ago) |
Entity Number: | 3109665 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SCOTT D. LOHR, 150 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O SCOTT D. LOHR, 150 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2024-10-01 | Address | C/O SCOTT D. LOHR, 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-08-09 | 2023-06-19 | Address | C/O SCOTT D. LOHR, 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-10-04 | 2018-08-09 | Address | C/O SIDNEY WEXLER, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035646 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230619000643 | 2023-06-19 | BIENNIAL STATEMENT | 2022-10-01 |
220817000411 | 2022-08-17 | BIENNIAL STATEMENT | 2020-10-01 |
201113060271 | 2020-11-13 | BIENNIAL STATEMENT | 2018-10-01 |
180809000107 | 2018-08-09 | CERTIFICATE OF CHANGE | 2018-08-09 |
101015002196 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081020002124 | 2008-10-20 | BIENNIAL STATEMENT | 2008-10-01 |
061110002272 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
050225000153 | 2005-02-25 | AFFIDAVIT OF PUBLICATION | 2005-02-25 |
050225000151 | 2005-02-25 | AFFIDAVIT OF PUBLICATION | 2005-02-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State