Name: | TS 509 W 34, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2014 (11 years ago) |
Entity Number: | 4588088 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002999 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220603000641 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
210602060900 | 2021-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-105158 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105159 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180620002016 | 2018-06-20 | BIENNIAL STATEMENT | 2018-06-01 |
160630002025 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
141114000632 | 2014-11-14 | CERTIFICATE OF PUBLICATION | 2014-11-14 |
140605000835 | 2014-06-05 | APPLICATION OF AUTHORITY | 2014-06-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State