Name: | TIMES SQUARE TOWER ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191482 |
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 |
---|---|---|---|
2019-01-28 | 2023-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-14 | 2011-12-02 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421001621 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210405060688 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060305 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41080 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41079 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170425006019 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150413006047 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130422006138 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
111202000665 | 2011-12-02 | CERTIFICATE OF CHANGE | 2011-12-02 |
110520002929 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State