Name: | TRIBECA WHITE STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2009 (16 years ago) |
Entity Number: | 3884920 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-17 | 2019-02-27 | Address | (Type of address: Service of Process) |
2009-12-03 | 2016-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-03 | 2018-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421001039 | 2022-04-21 | BIENNIAL STATEMENT | 2021-12-01 |
190227000280 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
180717000153 | 2018-07-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-07-17 |
171207006349 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
160815000035 | 2016-08-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State