Search icon

TUNNEL PARTNERS, L.L.C.

Company Details

Name: TUNNEL PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jan 2006 (19 years ago)
Date of dissolution: 02 Mar 2017
Entity Number: 3311275
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O GMC, 770 LEXINGTON AVE, 11TH FLR, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-431-6016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O GMC, 770 LEXINGTON AVE, 11TH FLR, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1307336-DCA Inactive Business 2009-01-12 2017-03-31

History

Start date End date Type Value
2006-01-26 2008-01-09 Address 124 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302000103 2017-03-02 ARTICLES OF DISSOLUTION 2017-03-02
160104007791 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006054 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120216002219 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100217002707 2010-02-17 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2014680 RENEWAL INVOICED 2015-03-11 600 Garage and/or Parking Lot License Renewal Fee
1040901 RENEWAL INVOICED 2013-02-27 600 Garage and/or Parking Lot License Renewal Fee
1040902 CNV_TFEE INVOICED 2013-02-27 14.9399995803833 WT and WH - Transaction Fee
152485 LL VIO INVOICED 2011-07-29 400 LL - License Violation
1040903 RENEWAL INVOICED 2011-03-02 600 Garage and/or Parking Lot License Renewal Fee
1040904 CNV_TFEE INVOICED 2011-03-02 12 WT and WH - Transaction Fee
131160 LL VIO INVOICED 2010-12-02 2600 LL - License Violation
1478730 LL VIO INVOICED 2010-05-04 250 LL - License Violation
963661 LICENSE INVOICED 2009-01-13 750 Garage or Parking Lot License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State