Search icon

TB 46 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TB 46 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458491
ZIP code: 08540
County: New York
Place of Formation: New York
Address: 100 CANAL POINTE BLVD.,, SUITE 125, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
C/O PALEUDIS LAW FIRM DOS Process Agent 100 CANAL POINTE BLVD.,, SUITE 125, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KBQFTL76CGK5
CAGE Code:
8X5F4
UEI Expiration Date:
2022-03-16

Business Information

Division Name:
TB 46 LLC
Division Number:
TB 46 LLC
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-16

History

Start date End date Type Value
2019-04-18 2025-01-01 Address 100 CANAL POINTE BLVD.,, SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2019-01-15 2019-04-18 Address 363 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-08-23 2019-01-15 Address 100 CANAL POINTE BLVD, SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2014-02-20 2017-08-23 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2014-02-20 2017-08-23 Address 321 WEST 44TH STREET, UNIT 103A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046824 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230102000751 2023-01-02 BIENNIAL STATEMENT 2023-01-01
221216000931 2022-12-16 BIENNIAL STATEMENT 2021-01-01
190418000473 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
190115061109 2019-01-15 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State