Name: | TZOUMAS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2010 (15 years ago) |
Entity Number: | 4010331 |
ZIP code: | 10163 |
County: | New York |
Place of Formation: | New York |
Address: | 450 LEXINGTON AVENUE, A 468, NEW YORK, NY, United States, 10163 |
Name | Role | Address |
---|---|---|
TZOUMAS GROUP, LLC | DOS Process Agent | 450 LEXINGTON AVENUE, A 468, NEW YORK, NY, United States, 10163 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-05-19 | Address | 450 LEXINGTON AVENUE, A 468, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2020-05-13 | 2025-02-05 | Address | 450 LEXINGTON AVENUE, A 468, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2010-10-22 | 2010-11-04 | Address | 26 CORWIN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent) |
2010-10-22 | 2020-05-13 | Address | 26 CORWIN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000619 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
250205004988 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
201005060251 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
200513000559 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
181004006045 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State