Search icon

TAYREN, LLC

Branch

Company Details

Name: TAYREN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Branch of: TAYREN, LLC, Connecticut (Company Number 0968342)
Entity Number: 3804132
ZIP code: 06830
County: New York
Place of Formation: Connecticut
Address: ONE SOUND SHORE DR, STE 301, GREENWICH, CT, United States, 06830

Contact Details

Phone +1 212-644-0990

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE SOUND SHORE DR, STE 301, GREENWICH, CT, United States, 06830

Licenses

Number Status Type Date End date
1316351-DCA Inactive Business 2012-06-13 2020-05-01

History

Start date End date Type Value
2009-04-29 2011-05-05 Address CHANIN BUILDING SUITE 3810, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060769 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060805 2019-04-02 BIENNIAL STATEMENT 2019-04-01
150409006348 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130409006316 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110505003153 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090429000170 2009-04-29 APPLICATION OF AUTHORITY 2009-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-30 No data 245 PARK AVE, Manhattan, NEW YORK, NY, 10167 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 708 3RD AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 708 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2783664 RENEWAL INVOICED 2018-05-01 700 Employment Agency Renewal Fee
2337299 RENEWAL INVOICED 2016-04-29 700 Employment Agency Renewal Fee
1699379 RENEWAL INVOICED 2014-06-05 700 Employment Agency Renewal Fee
991439 RENEWAL INVOICED 2012-06-18 300 Employment Agency Renewal Fee
991440 RENEWAL INVOICED 2010-05-14 500 Employment Agency Renewal Fee
1121882 LICENSE INVOICED 2009-05-04 500 Employment Agency Fee
1121883 FINGERPRINT INVOICED 2009-04-30 94.25 Fingerprint Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State