Name: | TETRA TECH CONSTRUCTION CRAFT PAYROLL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2011 (13 years ago) |
Date of dissolution: | 15 Jun 2020 |
Entity Number: | 4167712 |
ZIP code: | 10005 |
County: | Fulton |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615000460 | 2020-06-15 | ARTICLES OF DISSOLUTION | 2020-06-15 |
200601062308 | 2020-06-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-59065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201006763 | 2017-12-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State