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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, MISSISSIPPI | 921560 | MISSISSIPPI |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, Alaska | 10042490 | Alaska |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, Alabama | 000-359-341 | Alabama |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, MINNESOTA | b57f806a-adc9-e911-9162-00155d01c400 | MINNESOTA |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, KENTUCKY | 0902660 | KENTUCKY |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, COLORADO | 20151574511 | COLORADO |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, FLORIDA | M16000003219 | FLORIDA |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, RHODE ISLAND | 001664075 | RHODE ISLAND |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, CONNECTICUT | 1202565 | CONNECTICUT |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, IDAHO | 3677508 | IDAHO |
Headquarter of | TOTAL PROGRAM MANAGEMENT, LLC, ILLINOIS | LLC_05849136 | ILLINOIS |
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 |
160328000493 | 2016-03-28 | CERTIFICATE OF PUBLICATION | 2016-03-28 |
151217000775 | 2015-12-17 | CERTIFICATE OF MERGER | 2015-12-17 |
151211000042 | 2015-12-11 | ARTICLES OF ORGANIZATION | 2015-12-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State