Search icon

RANJAN TANDON, LLC

Company Details

Name: RANJAN TANDON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750519
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1566503 777 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017 777 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017 212-350-4283

Filings since 2013-06-04

Form type 4
File number 333-107002
Filing date 2013-06-04
Reporting date 2013-05-24
File View File

Filings since 2013-05-14

Form type 4
File number 333-107002
Filing date 2013-05-14
Reporting date 2013-05-13
File View File

Filings since 2013-04-30

Form type 4
File number 333-107002
Filing date 2013-04-30
Reporting date 2013-04-29
File View File

Filings since 2013-04-24

Form type 4
File number 333-107002
Filing date 2013-04-24
Reporting date 2013-04-22
File View File

Filings since 2013-03-27

Form type 4
File number 333-107002
Filing date 2013-03-27
Reporting date 2013-03-22
File View File

Filings since 2013-02-14

Form type 4
File number 333-107002
Filing date 2013-02-14
Reporting date 2013-02-12
File View File

Filings since 2013-01-16

Form type 4
File number 333-107002
Filing date 2013-01-16
Reporting date 2013-01-14
File View File

Filings since 2013-01-09

Form type 4
File number 333-107002
Filing date 2013-01-09
Reporting date 2013-01-07
File View File

Filings since 2013-01-09

Form type 3
File number 333-107002
Filing date 2013-01-09
Reporting date 2013-01-01
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JTFTXOMMZLG013 3750519 US-NY GENERAL ACTIVE 2008-12-08

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 20th Floor, 767 3rd Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2014-02-28
Last Update 2024-01-18
Status ISSUED
Next Renewal 2025-01-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3750519

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-02-10 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-10 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-28 2014-02-10 Address 148 MADISON AVENUE / 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-08 2010-12-28 Address 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004491 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202000246 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201204060851 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181205006332 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007057 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006978 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140210000228 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
121221002192 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101228002151 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081208000467 2008-12-08 ARTICLES OF ORGANIZATION 2008-12-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State