Name: | TTC REAL ESTATE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2013 (12 years ago) |
Entity Number: | 4354020 |
ZIP code: | 10280 |
County: | Bronx |
Place of Formation: | New York |
Address: | 21 SOUTH END AVENUE, #210, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
TTC REAL ESTATE PARTNERS LLC | DOS Process Agent | 21 SOUTH END AVENUE, #210, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2025-01-22 | Address | 21 SOUTH END AVENUE, #210, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2019-01-16 | 2023-05-24 | Address | 21 SOUTH END AVENUE, #210, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2013-01-31 | 2019-01-16 | Address | 3333 HENRY HUDSON PARKWAY, #18W, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122004283 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230524004368 | 2023-05-24 | BIENNIAL STATEMENT | 2023-01-01 |
210106062112 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190116060751 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170110006991 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State