Search icon

TREEHOUSE MANAGEMENT LLC

Company Details

Name: TREEHOUSE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2015 (10 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 4766790
ZIP code: 55408
County: New York
Place of Formation: Delaware
Address: 1350 LAGOON AVE, SUITE 840, MINNEAPOLIS, MN, United States, 55408

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1350 LAGOON AVE, SUITE 840, MINNEAPOLIS, MN, United States, 55408

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-06-01 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-01 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-04 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2019-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-15 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-01 2018-06-15 Address 1301 AVENUE OF THE AMERICAS, RM23-100, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000170 2025-03-13 SURRENDER OF AUTHORITY 2025-03-13
230601003000 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210615060036 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190604061060 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-71618 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007772 2018-10-01 BIENNIAL STATEMENT 2017-06-01
180615000479 2018-06-15 CERTIFICATE OF CHANGE 2018-06-15
160112000005 2016-01-12 CERTIFICATE OF PUBLICATION 2016-01-12
150601000283 2015-06-01 APPLICATION OF AUTHORITY 2015-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State