Search icon

TIMES SQUARE JV LLC

Company Details

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

DOS Process Agent

Name Role Address
TIMES SQUARE JV LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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