Name: | TUTTI - INTERNATIONAL BUSINESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 31 Jan 2007 (18 years ago) |
Entity Number: | 3470139 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2016-07-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-08-27 | 2015-01-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2009-07-08 | 2013-08-27 | Address | 910 FOULK RD, STE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
2007-01-31 | 2009-07-08 | Address | 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727000810 | 2016-07-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-07-27 |
150105007726 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130827000133 | 2013-08-27 | CERTIFICATE OF CHANGE | 2013-08-27 |
130307006302 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
090708002640 | 2009-07-08 | BIENNIAL STATEMENT | 2009-01-01 |
070620000050 | 2007-06-20 | CERTIFICATE OF PUBLICATION | 2007-06-20 |
070131000305 | 2007-01-31 | ARTICLES OF ORGANIZATION | 2007-01-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State