Name: | TEVIOT PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 18 Dec 2018 |
Entity Number: | 3604373 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2009-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-12 | 2009-05-20 | Address | ATTN: CT CORPORATION SYSTEM, 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218000509 | 2018-12-18 | CERTIFICATE OF TERMINATION | 2018-12-18 |
171211006109 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151201006407 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
120110002934 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100322003018 | 2010-03-22 | BIENNIAL STATEMENT | 2009-12-01 |
090520000259 | 2009-05-20 | CERTIFICATE OF CHANGE | 2009-05-20 |
080311000624 | 2008-03-11 | CERTIFICATE OF PUBLICATION | 2008-03-11 |
071212000600 | 2007-12-12 | APPLICATION OF AUTHORITY | 2007-12-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State