Name: | TARICA FAMILY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2009 (16 years ago) |
Entity Number: | 3808191 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-05-02 | 2024-05-02 | Address | 6 SLOANES COURT, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
2015-05-08 | 2023-05-02 | Address | 6 SLOANES COURT, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
2013-05-29 | 2015-05-08 | Address | ATTN MITCHELL S IDEN, 405 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process) |
2011-05-25 | 2013-05-29 | Address | ATTN LAURA H RUBIN, 405 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process) |
2009-05-08 | 2011-05-25 | Address | ATTN LAURA H RUBIN ESQ, 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003177 | 2024-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-01 |
230502001560 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210505060270 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
200204061126 | 2020-02-04 | BIENNIAL STATEMENT | 2019-05-01 |
150508000531 | 2015-05-08 | CERTIFICATE OF CHANGE | 2015-05-08 |
130529006246 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110525002852 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090724000393 | 2009-07-24 | CERTIFICATE OF PUBLICATION | 2009-07-24 |
090508000286 | 2009-05-08 | ARTICLES OF ORGANIZATION | 2009-05-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State