Name: | TUCK-IT-AWAY ASSOCIATES - WALES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2006 (19 years ago) |
Entity Number: | 3303441 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, FLOOR 6, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300YEHIDSNF2DZ774 | 3303441 | US-NY | GENERAL | ACTIVE | 2006-10-01 | |||||||||||||||||||
|
Legal | 555 Madison Avenue, Floor 6, NEW YORK, US-NY, US, 10022 |
Headquarters | 555 Madison Avenue, Floor 6, NEW YORK, US-NY, US, 10022 |
Registration details
Registration Date | 2018-01-08 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-01-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3303441 |
Name | Role | Address |
---|---|---|
TUCK-IT-AWAY ASSOCIATES - WALES, LLC | DOS Process Agent | 555 MADISON AVENUE, FLOOR 6, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2021-02-23 | Address | 945 SUMMIT AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2006-01-10 | 2017-05-02 | Address | 3261 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060505 | 2021-02-23 | BIENNIAL STATEMENT | 2020-01-01 |
170502002044 | 2017-05-02 | BIENNIAL STATEMENT | 2016-01-01 |
120307002715 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100211002682 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
060324001060 | 2006-03-24 | AFFIDAVIT OF PUBLICATION | 2006-03-24 |
060324001059 | 2006-03-24 | AFFIDAVIT OF PUBLICATION | 2006-03-24 |
060110000245 | 2006-01-10 | ARTICLES OF ORGANIZATION | 2006-01-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State