Search icon

TAD MORE MANAGEMENT LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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