Name: | TIMES SQUARE LED, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2014 (11 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 4530385 |
ZIP code: | 73120 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 9601 n may ave, OKLAHOMA CITY, OK, United States, 73120 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 9601 n may ave, OKLAHOMA CITY, OK, United States, 73120 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-18 | 2014-03-06 | Address | 210 PARK AVENUE, 3030 OKLAHOMA TOWER, OKLAHOMA CITY, OK, 73102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327002162 | 2023-03-24 | SURRENDER OF AUTHORITY | 2023-03-24 |
SR-66648 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66649 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140508000706 | 2014-05-08 | CERTIFICATE OF PUBLICATION | 2014-05-08 |
140306000364 | 2014-03-06 | CERTIFICATE OF CHANGE | 2014-03-06 |
140218000463 | 2014-02-18 | APPLICATION OF AUTHORITY | 2014-02-18 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State