Name: | TUCK-IT-AWAY ASSOCIATES - JEROME, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2007 (17 years ago) |
Entity Number: | 3557484 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 MADISON AVENUE, FLOOR 6, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TUCK-IT-AWAY ASSOCIATES - JEROME, LLC | DOS Process Agent | 555 MADISON AVENUE, FLOOR 6, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-19 | 2021-02-23 | Address | 945 SUMMIT AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2013-08-06 | 2017-01-19 | Address | 945 SUMMIT AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2007-08-17 | 2013-08-06 | Address | 3261 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060503 | 2021-02-23 | BIENNIAL STATEMENT | 2019-08-01 |
170119002056 | 2017-01-19 | BIENNIAL STATEMENT | 2015-08-01 |
130806006634 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110810003408 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090805003078 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
071113000095 | 2007-11-13 | CERTIFICATE OF PUBLICATION | 2007-11-13 |
070817000421 | 2007-08-17 | APPLICATION OF AUTHORITY | 2007-08-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State