Name: | CLUBHOUSE TS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2015 (10 years ago) |
Date of dissolution: | 07 Oct 2024 |
Entity Number: | 4764021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2023-05-16 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-16 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2023-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2023-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-02 | 2015-10-23 | Address | 222 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-05-26 | 2015-06-02 | Address | 222 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003886 | 2024-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-07 |
230516003057 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210510060375 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190507060434 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170512006294 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
151023000328 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
150602000498 | 2015-06-02 | CERTIFICATE OF MERGER | 2015-06-02 |
150526010203 | 2015-05-26 | ARTICLES OF ORGANIZATION | 2015-05-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State