Name: | TRIBECA BUSINESS SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2005 (20 years ago) |
Entity Number: | 3204195 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 205 WEST END AVENUE, #15S, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 205 WEST END AVENUE, #15S, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-23 | 2020-07-21 | Address | 450 NORTH END AVENUE #18C, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2005-05-12 | 2005-05-23 | Address | 250 N END AVENUE # 18C, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062364 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
210413060564 | 2021-04-13 | BIENNIAL STATEMENT | 2019-05-01 |
200721000342 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
090522002089 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
070501002716 | 2007-05-01 | BIENNIAL STATEMENT | 2007-05-01 |
050908000215 | 2005-09-08 | AFFIDAVIT OF PUBLICATION | 2005-09-08 |
050908000213 | 2005-09-08 | AFFIDAVIT OF PUBLICATION | 2005-09-08 |
050523000607 | 2005-05-23 | CERTIFICATE OF CHANGE | 2005-05-23 |
050512000832 | 2005-05-12 | ARTICLES OF ORGANIZATION | 2005-05-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State