Search icon

TPW RESEARCH LLC

Company Details

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

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
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)

Filings

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