-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
TITOCITY1990 LLC
Company Details
Name: |
TITOCITY1990 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Jan 2015 (10 years ago)
|
Entity Number: |
4701799 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., 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 |
2015-01-29
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-01-29
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230125001459
|
2023-01-25
|
BIENNIAL STATEMENT
|
2023-01-01
|
210914001251
|
2021-09-14
|
BIENNIAL STATEMENT
|
2021-09-14
|
190429060012
|
2019-04-29
|
BIENNIAL STATEMENT
|
2019-01-01
|
SR-70183
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-70182
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
170428006016
|
2017-04-28
|
BIENNIAL STATEMENT
|
2017-01-01
|
150401000242
|
2015-04-01
|
CERTIFICATE OF PUBLICATION
|
2015-04-01
|
150129010043
|
2015-01-29
|
ARTICLES OF ORGANIZATION
|
2015-01-29
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State