Search icon

TIMES SQUARE TOWER ASSOCIATES LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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