Name: | TANUSHA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2014 (11 years ago) |
Date of dissolution: | 28 Jan 2022 |
Entity Number: | 4576608 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-13 | 2016-09-14 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-13 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220128002818 | 2022-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-28 |
SR-67548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160914000458 | 2016-09-14 | CERTIFICATE OF CHANGE | 2016-09-14 |
140908000509 | 2014-09-08 | CERTIFICATE OF PUBLICATION | 2014-09-08 |
140513010310 | 2014-05-13 | ARTICLES OF ORGANIZATION | 2014-05-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State