Search icon

CLUBHOUSE TS LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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