Search icon

TIHT MEMBER LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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