Company Details
Name: |
TBA GLOBAL, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Suspended
|
Date of registration: |
07 Dec 2012 (12 years ago)
|
Entity Number: |
4329481 |
County: |
New York |
Place of Formation: |
Delaware |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
2012-12-07
|
2017-07-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170712000733
|
2017-07-12
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2017-07-12
|
150211006281
|
2015-02-11
|
BIENNIAL STATEMENT
|
2014-12-01
|
121207000219
|
2012-12-07
|
APPLICATION OF AUTHORITY
|
2012-12-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1104230
|
Other Contract Actions
|
2011-06-22
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-06-22
|
Termination Date |
2012-04-11
|
Date Issue Joined |
2011-10-11
|
Pretrial Conference Date |
2011-11-04
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State