Search icon

TATE LLC

Company Details

Name: TATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3637168
ZIP code: 11747
County: Albany
Place of Formation: New York
Address: 25 MELVILLE PARK RD, SUITE 229G, MELVILLE, NY, United States, 11747

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8WSD72CL5N1 2024-03-27 25 MELVILLE PARK RD, STE 229G, MELVILLE, NY, 11747, 3262, USA 25 MELVILLE PARK RD, STE 229G, MELVILLE, NY, 11747, 3262, USA

Business Information

URL www.tatecapitalllc.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-03-31
Initial Registration Date 2022-12-17
Entity Start Date 2008-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 238390, 315250, 334118, 423430, 423450, 423710, 423720, 423850, 424120, 424350, 424720, 424950, 541512, 541513, 541519, 561210, 611420
Product and Service Codes 1560, 6510, 6515, 7510, 7C20, 7C21, 7F20, 7G21, 7J20, 7K20, 8405, 8415, 8420, 8425, 8430, 8435, 8440, 8465, DC01, DC10, DG01, DG10, DJ01, DJ10, DK01, DK10, J065, N065, S216, Z1AA, Z1AZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JARRETT R JENKINS
Role CEO
Address 25 MELVILLE PARK RD, STE 229G, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name JARRETT R JENKINS
Role CEO
Address 25 MELVILLE PARK RD, STE 229G, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 MELVILLE PARK RD, SUITE 229G, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2021-11-04 2025-03-08 Address 99 washington avenue,, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-11-02 2021-11-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-08-26 2025-03-08 Address 25 MELVILLE PARK RD, ste 229g, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2021-08-26 2021-11-02 Address 25 melville park rd, ste 229g, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-12-24 2021-08-26 Address 378 WOODFIELD RD, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2020-12-24 2021-08-26 Address 378 WOODFIELD RD, W HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent)
2015-10-02 2020-12-24 Address 378 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2012-05-14 2015-10-02 Address P.O. BOX 286, BALDWIN, NY, 11510, 0286, USA (Type of address: Service of Process)
2010-10-29 2012-05-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE / #1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-10-22 2010-10-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000251 2025-03-08 BIENNIAL STATEMENT 2025-03-08
220201002680 2022-02-01 BIENNIAL STATEMENT 2022-02-01
211104003482 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
211102003496 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210826001710 2021-08-25 CERTIFICATE OF CHANGE BY ENTITY 2021-08-25
201224000076 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
200204060009 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180209006288 2018-02-09 BIENNIAL STATEMENT 2018-02-01
170124006190 2017-01-24 BIENNIAL STATEMENT 2016-02-01
151002000011 2015-10-02 CERTIFICATE OF CHANGE 2015-10-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State