Name: | MS TARZANA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2004 (21 years ago) |
Entity Number: | 3117694 |
ZIP code: | 12421 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1228 DIMMICK MTN. RD., DENVER, NY, United States, 12421 |
Name | Role | Address |
---|---|---|
C/O STEVEN H. SMITH | DOS Process Agent | 1228 DIMMICK MTN. RD., DENVER, NY, United States, 12421 |
Name | Role | Address |
---|---|---|
STEVEN H. SMITH | Agent | 1228 DIMMICK MTN. RD., DENVER, NY, 12421 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-19 | 2021-02-02 | Address | 70 EAST 55TH STREET, 8 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-10-25 | 2016-10-19 | Address | INGBER AND KLAPPER LLP, 575 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-27 | 2010-10-25 | Address | 575 LEXINGTON AVENUE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-10-25 | 2008-08-27 | Address | 75 MIDCHESTER AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202000418 | 2021-02-02 | CERTIFICATE OF CHANGE | 2021-02-02 |
161021002000 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
161019000167 | 2016-10-19 | CERTIFICATE OF CHANGE | 2016-10-19 |
101025002546 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
080923002570 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State