Name: | PETER N. TSAPATSARIS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2011 (14 years ago) |
Entity Number: | 4051375 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 33RD STREET, 27D, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 646-490-7795
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 EAST 33RD STREET, 27D, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1430504-DCA | Inactive | Business | 2012-05-14 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-04 | 2011-12-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-02-04 | 2011-12-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220006417 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
111213000681 | 2011-12-13 | CERTIFICATE OF CHANGE | 2011-12-13 |
110809001065 | 2011-08-09 | CERTIFICATE OF PUBLICATION | 2011-08-09 |
110204000733 | 2011-02-04 | ARTICLES OF ORGANIZATION | 2011-02-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1144290 | LICENSE | INVOICED | 2012-05-19 | 75 | Debt Collection License Fee |
1144291 | CNV_TFEE | INVOICED | 2012-05-19 | 1.870000004768372 | WT and WH - Transaction Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State