Name: | TIMES SQUARE JV LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2006 (18 years ago) |
Entity Number: | 3399135 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMES SQUARE JV LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-11-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-05 | 2024-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
2013-02-01 | 2018-08-01 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, 5108, USA (Type of address: Service of Process) |
2006-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-10 | 2013-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129001833 | 2024-11-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-12 |
240805004652 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801002586 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803062159 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-44510 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180924000845 | 2018-09-24 | CERTIFICATE OF PUBLICATION | 2018-09-24 |
180801007422 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007425 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
130201002313 | 2013-02-01 | BIENNIAL STATEMENT | 2012-08-01 |
100920002714 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State