Search icon

TDI JEFFERSON STATION, LLC

Company Details

Name: TDI JEFFERSON STATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2013 (11 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 4472733
ZIP code: 75039
County: Westchester
Place of Formation: Delaware
Address: 600 E. LAS COLINAS BLVD., SUITE 1800, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 600 E. LAS COLINAS BLVD., SUITE 1800, IRVING, TX, United States, 75039

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-02 2024-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002671 2024-12-05 SURRENDER OF AUTHORITY 2024-12-05
231002002439 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001234 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060538 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-65252 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65251 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003006814 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006791 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140218000007 2014-02-18 CERTIFICATE OF PUBLICATION 2014-02-18
131015000552 2013-10-15 APPLICATION OF AUTHORITY 2013-10-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State