Name: | TSI NEW ROCHELLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2007 (18 years ago) |
Entity Number: | 3472846 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-06 | 2007-05-24 | Address | ATTN: RICHARD N. CHASSIN ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060600 | 2019-03-07 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46058 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46057 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170206006251 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150219006161 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130214006173 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110209002771 | 2011-02-09 | BIENNIAL STATEMENT | 2011-02-01 |
090107002607 | 2009-01-07 | BIENNIAL STATEMENT | 2009-02-01 |
071001000174 | 2007-10-01 | CERTIFICATE OF PUBLICATION | 2007-10-01 |
070524000159 | 2007-05-24 | CERTIFICATE OF CHANGE | 2007-05-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State