Search icon

TREPPPORT, LLC

Company Details

Name: TREPPPORT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 22 Sep 2011 (13 years ago)
Entity Number: 4144687
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
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: Registered Agent)
2014-11-10 2023-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-24 2014-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-22 2012-07-24 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190903060342 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006503 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006796 2015-09-01 BIENNIAL STATEMENT 2015-09-01
141110000648 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10
131025006195 2013-10-25 BIENNIAL STATEMENT 2013-09-01
120724000384 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
111118000709 2011-11-18 CERTIFICATE OF PUBLICATION 2011-11-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State