Name: | TBHC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2009 (16 years ago) |
Entity Number: | 3761316 |
ZIP code: | 14534 |
County: | Kings |
Place of Formation: | New York |
Address: | 175 Sully's Trail, Suite 204, Pittsford, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
TBHC LLC | DOS Process Agent | 175 Sully's Trail, Suite 204, Pittsford, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2025-01-02 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2020-06-17 | 2023-02-22 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2015-11-13 | 2020-06-17 | Address | 138 UNION STREET, UNIT 1B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2009-01-09 | 2015-11-13 | Address | 293 THIRD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006766 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230222000243 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
210127060406 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
200617060432 | 2020-06-17 | BIENNIAL STATEMENT | 2019-01-01 |
151113002017 | 2015-11-13 | BIENNIAL STATEMENT | 2015-01-01 |
131226000608 | 2013-12-26 | CERTIFICATE OF PUBLICATION | 2013-12-26 |
090109000471 | 2009-01-09 | ARTICLES OF ORGANIZATION | 2009-01-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State