Name: | TAILGATE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359245 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 551, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 551, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-17 | 2025-03-05 | Address | P.O. BOX 551, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2014-01-08 | 2014-07-17 | Address | 18-05 215TH ST, APT 17D, BAYSIDE, NY, 11306, USA (Type of address: Service of Process) |
2006-05-09 | 2014-01-08 | Address | 162-11 NINTH AVENUE, APT. 4A, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005456 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
200505060115 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
190213060317 | 2019-02-13 | BIENNIAL STATEMENT | 2018-05-01 |
140717000473 | 2014-07-17 | CERTIFICATE OF AMENDMENT | 2014-07-17 |
140509006063 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
140108002074 | 2014-01-08 | BIENNIAL STATEMENT | 2012-05-01 |
100518003308 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080813002410 | 2008-08-13 | BIENNIAL STATEMENT | 2008-05-01 |
061012000225 | 2006-10-12 | CERTIFICATE OF PUBLICATION | 2006-10-12 |
060509000136 | 2006-05-09 | ARTICLES OF ORGANIZATION | 2006-05-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State