TREPPPORT, LLC

Name: | TREPPPORT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 22 Sep 2011 (14 years ago) |
Entity Number: | 4144687 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-16 | Address | 505 fifth avenue , 26th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2024-12-16 | 2025-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-24 | 2024-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-10 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-10 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000046 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
250514002128 | 2025-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-13 |
241216002130 | 2024-12-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-13 |
230824001664 | 2023-08-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-08-23 |
210914001704 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State