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 |
Name | Role | Address |
---|---|---|
TPC 1179 2ND LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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