Name: | TIHT MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2006 (19 years ago) |
Entity Number: | 3390686 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-16 | 2024-07-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-20 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-07-20 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034725 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221216000680 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
220707000776 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200702061125 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-92958 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92957 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703007443 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160708006450 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140710006990 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
121002000711 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State