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 |
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 |
---|---|---|---|
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) |
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