Name: | TAD MORE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2008 (16 years ago) |
Entity Number: | 3753384 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | c/o Haddad Associates PLLC, 4254 23rd Street Unit 8106, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | c/o Haddad Associates PLLC, 4254 23rd Street Unit 8106, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2024-12-30 | Address | c/o Haddad Associates PLLC, 4254 23rd Street Unit 8106, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
2021-01-29 | 2023-03-16 | Address | C/O LAW OFCE OF JAMES M HADDAD, 1700 BROADWAY FL 41, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-06-11 | 2021-01-29 | Address | C/O LAW OFFICE OF JAMES M. HAD, AD 1700 BROADWAY FL 41, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-01-09 | 2020-06-11 | Address | 154 PURITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2009-01-09 | 2020-06-11 | Name | 154 PURITAN AVENUE LLC |
2008-12-16 | 2009-01-09 | Name | 151 PURITAN AVENUE LLC |
2008-12-16 | 2009-01-09 | Address | 151 PURITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017816 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230316002767 | 2023-03-16 | BIENNIAL STATEMENT | 2022-12-01 |
210129060246 | 2021-01-29 | BIENNIAL STATEMENT | 2020-12-01 |
200611000449 | 2020-06-11 | CERTIFICATE OF AMENDMENT | 2020-06-11 |
200610060603 | 2020-06-10 | BIENNIAL STATEMENT | 2018-12-01 |
150106006430 | 2015-01-06 | BIENNIAL STATEMENT | 2014-12-01 |
130111002247 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
090408000335 | 2009-04-08 | CERTIFICATE OF PUBLICATION | 2009-04-08 |
090109000246 | 2009-01-09 | CERTIFICATE OF AMENDMENT | 2009-01-09 |
081216000336 | 2008-12-16 | ARTICLES OF ORGANIZATION | 2008-12-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State