Name: | TOTAL PROGRAM MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2015 (9 years ago) |
Entity Number: | 4862604 |
ZIP code: | 12207 |
County: | Suffolk |
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 |
---|---|---|---|
2016-11-30 | 2023-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-30 | 2023-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-17 | 2016-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-11 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206004206 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211207000805 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191202061532 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171213006027 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
161130000360 | 2016-11-30 | CERTIFICATE OF CHANGE | 2016-11-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State