Name: | TRI-CITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2014 (11 years ago) |
Entity Number: | 4604829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Contact Details
Phone +1 415-475-8459
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRI-CITY, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-03 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-18 | 2019-01-28 | Address | 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-03 | 2020-07-03 | Address | 548 MARKET STREET #68514, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2014-10-03 | 2018-04-18 | Address | (Type of address: Registered Agent) |
2014-07-10 | 2014-10-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-07-10 | 2014-10-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037049 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220701000021 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200703060154 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68125 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702008007 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
180502007172 | 2018-05-02 | BIENNIAL STATEMENT | 2016-07-01 |
180418000462 | 2018-04-18 | CERTIFICATE OF CHANGE | 2018-04-18 |
150422000811 | 2015-04-22 | CERTIFICATE OF PUBLICATION | 2015-04-22 |
141222000427 | 2014-12-22 | CERTIFICATE OF AMENDMENT | 2014-12-22 |
141003000356 | 2014-10-03 | CERTIFICATE OF CHANGE | 2014-10-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State