Name: | TUSTIAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4089474 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-24 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-24 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-14 | 2022-05-24 | Address | 350 NORTHERN BLVD, STE 324-1052, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2021-05-14 | 2022-05-14 | Address | 350 NORTHERN BLVD, STE 324-1052, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2013-05-15 | 2021-05-14 | Address | 316 MILLER ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2011-05-04 | 2013-05-15 | Address | 145 LOVERS LANE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505004127 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
220930016687 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017320 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220524002356 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
220514000320 | 2022-05-13 | CERTIFICATE OF AMENDMENT | 2022-05-13 |
210514060503 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190503060743 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
180326006110 | 2018-03-26 | BIENNIAL STATEMENT | 2017-05-01 |
130515002429 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110722000882 | 2011-07-22 | CERTIFICATE OF PUBLICATION | 2011-07-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State