Name: | TENSLEEP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2012 (13 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 4309536 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA 25TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ANGELA ARDOLIC AT ROCKEFELLER & CO | DOS Process Agent | 1 ROCKEFELLER PLAZA 25TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2024-12-05 | Address | 1 ROCKEFELLER PLAZA 25TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2016-10-19 | 2020-10-05 | Address | 10 ROCKEFELLER PLAZA 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2012-11-27 | 2016-10-19 | Address | 30 ROCKEFELLER PLAZA ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
2012-10-17 | 2012-11-27 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-10-17 | 2012-11-27 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001009 | 2024-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-05 |
221030000331 | 2022-10-30 | BIENNIAL STATEMENT | 2022-10-01 |
201005062189 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190614000059 | 2019-06-14 | CERTIFICATE OF AMENDMENT | 2019-06-14 |
190412060294 | 2019-04-12 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State