Name: | TCS SELECT GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2006 (18 years ago) |
Date of dissolution: | 22 Dec 2011 |
Entity Number: | 3400022 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O EAMON SMITH, 888 SEVENTH AVENUE, STE. 1504, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TCS CAPITAL MANAGEMENT, LLC | DOS Process Agent | C/O EAMON SMITH, 888 SEVENTH AVENUE, STE. 1504, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2011-12-22 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-08-05 | 2010-08-12 | Address | 888 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-08-14 | 2011-12-22 | Address | 888 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2006-08-14 | 2008-08-05 | Address | 888 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222000478 | 2011-12-22 | SURRENDER OF AUTHORITY | 2011-12-22 |
100812003018 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080805002555 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
061213000010 | 2006-12-13 | CERTIFICATE OF PUBLICATION | 2006-12-13 |
060814000119 | 2006-08-14 | APPLICATION OF AUTHORITY | 2006-08-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State