Name: | TPW RESEARCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2007 (18 years ago) |
Date of dissolution: | 11 Jun 2018 |
Entity Number: | 3511494 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2014-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-21 | 2014-03-14 | Address | C/O THEODORE P. WOO, 535 W 23RD ST, APT S4E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-28 | 2014-02-21 | Address | 535 W 23RD ST, APT 43E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-30 | 2013-05-28 | Address | 450 WEST 17TH ST STE 818, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-02 | 2009-04-30 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46819 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180611000483 | 2018-06-11 | CERTIFICATE OF MERGER | 2018-06-11 |
170502007486 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504007928 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140314000350 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
140221001018 | 2014-02-21 | CERTIFICATE OF CHANGE | 2014-02-21 |
130528002030 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110524002191 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090430002480 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State