Search icon

TPC 1179 2ND LLC

Company Details

Name: TPC 1179 2ND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Sep 2014 (10 years ago)
Date of dissolution: 30 Sep 2020
Entity Number: 4639998
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TPC 1179 2ND LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-09-05 2020-09-01 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-02 2018-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-12 2017-08-02 Address 124 ALLAWWOOD COURT, SIMPSONVILLE, SC, 29681, USA (Type of address: Service of Process)
2014-09-22 2016-02-12 Address 501 RICHARDSON ST., SUITE C, SIMPSONVILLE, SC, 29681, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911000470 2020-09-11 CERTIFICATE OF MERGER 2020-09-30
200901061721 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-68826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905006348 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170802000918 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
160906006162 2016-09-06 BIENNIAL STATEMENT 2016-09-01
160212000621 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
151008000033 2015-10-08 CERTIFICATE OF AMENDMENT 2015-10-08
150210000541 2015-02-10 CERTIFICATE OF PUBLICATION 2015-02-10
140922010278 2014-09-22 ARTICLES OF ORGANIZATION 2014-09-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State