TGM APARTMENT PARTNERS SERVCO LLC
Headquarter
Name: | TGM APARTMENT PARTNERS SERVCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2015 (10 years ago) |
Entity Number: | 4801582 |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2023-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2023-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-07 | 2016-05-16 | Address | 650 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821003741 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
210820001798 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190801061005 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170809006127 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
160516000501 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State