Search icon

TORREMOLINOS ASSETS LLC

Company Details

Name: TORREMOLINOS ASSETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885716
ZIP code: 10528
County: Albany
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-10-11 2025-02-03 Address 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, USA (Type of address: Service of Process)
2013-12-20 2024-10-11 Address 6538 COLLINS AVENUE, #286, MIAMI BEACH, FL, 33141, USA (Type of address: Service of Process)
2012-05-09 2013-12-20 Address 320 85TH ST, #14, MIAMI BEACH, FL, 33141, USA (Type of address: Service of Process)
2009-12-04 2012-05-09 Address 320 85TH STREET, #14, MIAMI BEACH, FL, 33141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004591 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
241011003377 2024-10-11 BIENNIAL STATEMENT 2024-10-11
211209002455 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191216060456 2019-12-16 BIENNIAL STATEMENT 2019-12-01
171207006035 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151229006137 2015-12-29 BIENNIAL STATEMENT 2015-12-01
131220006278 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120509002548 2012-05-09 BIENNIAL STATEMENT 2011-12-01
091204000650 2009-12-04 ARTICLES OF ORGANIZATION 2009-12-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State