Name: | TDG REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 4436746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-18 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-18 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-26 | 2015-05-18 | Address | 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327000480 | 2023-03-24 | CERTIFICATE OF TERMINATION | 2023-03-24 |
210708000857 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
170705007706 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006823 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
150518000937 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
140509000159 | 2014-05-09 | CERTIFICATE OF PUBLICATION | 2014-05-09 |
130726000218 | 2013-07-26 | APPLICATION OF AUTHORITY | 2013-07-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State