Search icon

TAI FAMILY PROPERTIES LLC

Company Details

Name: TAI FAMILY PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2008 (17 years ago)
Date of dissolution: 22 Mar 2019
Entity Number: 3663397
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-25 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-25 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190322000556 2019-03-22 ARTICLES OF DISSOLUTION 2019-03-22
SR-97819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97818 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180406006000 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160408006230 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140417006393 2014-04-17 BIENNIAL STATEMENT 2014-04-01
121029000561 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000532 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120605002681 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100513003117 2010-05-13 BIENNIAL STATEMENT 2010-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State