Search icon

TUSTIAN LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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