Name: | TOBITA PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2013 (12 years ago) |
Entity Number: | 4433694 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2022-01-04 | 2023-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-23 | 2023-07-19 | Address | C/O KATZMAN,WEINSTEIN & CO.LLP, 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Registered Agent) |
2014-01-23 | 2022-01-04 | Address | C/O KATZMAN,WEINSTEIN & CO.LLP, 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2013-07-19 | 2014-01-23 | Address | 1290 AVE OF AMERICAS 34TH FL, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719002613 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
220713000623 | 2022-07-13 | BIENNIAL STATEMENT | 2021-07-01 |
220104000753 | 2022-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-03 |
140123000510 | 2014-01-23 | CERTIFICATE OF CHANGE | 2014-01-23 |
130719000572 | 2013-07-19 | ARTICLES OF ORGANIZATION | 2013-07-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State