Name: | TALL TREE ADMINISTRATORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2015 (10 years ago) |
Entity Number: | 4736868 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Utah |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-20 | 2023-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-20 | 2023-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-03 | 2018-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-03 | 2018-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405001336 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210423060321 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190123060033 | 2019-01-23 | BIENNIAL STATEMENT | 2017-04-01 |
181220000222 | 2018-12-20 | CERTIFICATE OF CHANGE | 2018-12-20 |
150617000310 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150403000237 | 2015-04-03 | APPLICATION OF AUTHORITY | 2015-04-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State