Search icon

TSI EAST 86, LLC

Company Details

Name: TSI EAST 86, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455851
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1233598 888 SEVENTH AVE, NEW YORK, NY, 10106 888 SEVENTH AVE, NEW YORK, NY, 10106 2122466700

Filings since 2003-06-06

Form type S-4
File number 333-105881-94
Filing date 2003-06-06
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2007-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-02 2007-05-18 Address & MUFFLY, LLP, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313060182 2019-03-13 BIENNIAL STATEMENT 2019-01-01
SR-45683 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45682 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150219006118 2015-02-19 BIENNIAL STATEMENT 2015-01-01
130408002611 2013-04-08 BIENNIAL STATEMENT 2013-01-01
110126002207 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081222002617 2008-12-22 BIENNIAL STATEMENT 2009-01-01
071107000088 2007-11-07 CERTIFICATE OF PUBLICATION 2007-11-07
070518000957 2007-05-18 CERTIFICATE OF CHANGE 2007-05-18
070102000842 2007-01-02 APPLICATION OF AUTHORITY 2007-01-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State