Name: | TEN FOOT BONSAI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224684 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 366 BROADWAY #8A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TEN FOOT BONSAI LLC | DOS Process Agent | 366 BROADWAY #8A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2024-07-07 | Address | 366 BROADWAY #8A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-06-29 | 2014-02-03 | Address | 342 BROADWAY, #339, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-03-30 | 2012-06-29 | Address | 366 BROADWAY SUITE 8A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240707000103 | 2024-07-07 | BIENNIAL STATEMENT | 2024-07-07 |
200312060270 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180308006036 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160304006079 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140311006104 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
140203000279 | 2014-02-03 | CERTIFICATE OF CHANGE | 2014-02-03 |
120820000227 | 2012-08-20 | CERTIFICATE OF PUBLICATION | 2012-08-20 |
120629000525 | 2012-06-29 | CERTIFICATE OF CHANGE | 2012-06-29 |
120330000722 | 2012-03-30 | ARTICLES OF ORGANIZATION | 2012-03-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State