Name: | TCP NY UNDERGROUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2005 (20 years ago) |
Entity Number: | 3165350 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: STANLEY BLOCH, ESQ., 620 EIGHTH AVE., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SEYFARTH SHAW LLP | DOS Process Agent | ATT: STANLEY BLOCH, ESQ., 620 EIGHTH AVE., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2009-03-18 | Address | ATTN STANLEY BLOCH ESQ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-11 | 2007-07-30 | Address | ATTN STANLEY BLOCH ESQ, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-16 | 2005-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111006000356 | 2011-10-06 | CERTIFICATE OF AMENDMENT | 2011-10-06 |
100720002803 | 2010-07-20 | BIENNIAL STATEMENT | 2010-02-01 |
090318000727 | 2009-03-18 | CERTIFICATE OF CHANGE | 2009-03-18 |
080111000103 | 2008-01-11 | CERTIFICATE OF PUBLICATION | 2008-01-11 |
070730002798 | 2007-07-30 | BIENNIAL STATEMENT | 2007-02-01 |
050311000172 | 2005-03-11 | CERTIFICATE OF CHANGE | 2005-03-11 |
050216000791 | 2005-02-16 | ARTICLES OF ORGANIZATION | 2005-02-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State