Search icon

BLACK TARTAN LLC

Company Details

Name: BLACK TARTAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3434740
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-08 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-11-08 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036664 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230123000364 2023-01-23 BIENNIAL STATEMENT 2022-11-01
SR-93610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000701 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824001084 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
080327000607 2008-03-27 CERTIFICATE OF PUBLICATION 2008-03-27
061108000391 2006-11-08 ARTICLES OF ORGANIZATION 2006-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State