Search icon

TKG-STORAGEMART PARTNERS PORTFOLIO, LLC

Company Details

Name: TKG-STORAGEMART PARTNERS PORTFOLIO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715353
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-23 2025-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-23 2025-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-17 2023-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-17 2023-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-24 2016-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-24 2016-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207001196 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230223003615 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210204060884 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060530 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170213006389 2017-02-13 BIENNIAL STATEMENT 2017-02-01
161117000701 2016-11-17 CERTIFICATE OF CHANGE 2016-11-17
150514000105 2015-05-14 CERTIFICATE OF PUBLICATION 2015-05-14
150303000112 2015-03-03 CERTIFICATE OF CORRECTION 2015-03-03
150224000595 2015-02-24 APPLICATION OF AUTHORITY 2015-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-06 No data 980 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107143 OL VIO INVOICED 2019-10-28 250 OL - Other Violation
3075242 OL VIO CREDITED 2019-08-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-06 Default Decision BUSINESS SELLS OR OFFERS FOR SALE LOOSE FILL PACKAGING MADE OF POLYSTYRENE FOAM 1 No data 1 No data

Date of last update: 18 Feb 2025

Sources: New York Secretary of State