Search icon

TNG RETAIL SERVICES, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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