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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300JTFTXOMMZLG013 | 3750519 | US-NY | GENERAL | ACTIVE | 2008-12-08 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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