Name: | TIMIT SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2014 (11 years ago) |
Entity Number: | 4584089 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | Massachusetts |
Address: | 93 HARTMAN LOOP, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
TIMIT SOLUTIONS, LLC | DOS Process Agent | 93 HARTMAN LOOP, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-22 | 2025-03-07 | Address | 93 HARTMAN LOOP, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2019-09-13 | 2021-03-22 | Address | 11 MAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2014-05-29 | 2019-09-13 | Address | 581 GLEN STREET, GLENS FALLS, NY, 21801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002061 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
210322000346 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
200507060328 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
190913000233 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
180507006363 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
180507000411 | 2018-05-07 | CERTIFICATE OF PUBLICATION | 2018-05-07 |
160516006201 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140529000666 | 2014-05-29 | APPLICATION OF AUTHORITY | 2014-05-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State