Name: | TNG RETAIL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2013 (12 years ago) |
Entity Number: | 4385060 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-29 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-29 | 2023-04-26 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-03 | 2022-06-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426002334 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220629000194 | 2022-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-28 |
210428060085 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
200819000338 | 2020-08-19 | CERTIFICATE OF AMENDMENT | 2020-08-19 |
190403060809 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63318 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006613 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150420006139 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130628000110 | 2013-06-28 | CERTIFICATE OF PUBLICATION | 2013-06-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State