Name: | TELE SYSTEM PARTICIPATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2007 (18 years ago) |
Entity Number: | 3532019 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-07-25 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-12-15 | 2023-07-25 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-15 | 2023-06-01 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-06-04 | 2014-12-15 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-09 | 2013-06-04 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-06-15 | 2014-12-15 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-06-15 | 2011-06-09 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725004255 | 2023-07-25 | BIENNIAL STATEMENT | 2023-06-01 |
230601006860 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
210929001434 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190604061808 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
180418006284 | 2018-04-18 | BIENNIAL STATEMENT | 2017-06-01 |
150717006037 | 2015-07-17 | BIENNIAL STATEMENT | 2015-06-01 |
141215000276 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
130604006337 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110609002342 | 2011-06-09 | BIENNIAL STATEMENT | 2011-06-01 |
090526002225 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State