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