Name: | TC CARTING III, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 30 Jun 2014 |
Entity Number: | 3179337 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-18 | 2011-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40902 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40901 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140630000162 | 2014-06-30 | CERTIFICATE OF TERMINATION | 2014-06-30 |
130410002163 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110404002315 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090317002843 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070312002310 | 2007-03-12 | BIENNIAL STATEMENT | 2007-03-01 |
050623000618 | 2005-06-23 | AFFIDAVIT OF PUBLICATION | 2005-06-23 |
050623000616 | 2005-06-23 | AFFIDAVIT OF PUBLICATION | 2005-06-23 |
050318000857 | 2005-03-18 | APPLICATION OF AUTHORITY | 2005-03-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State