Search icon

TOTAL PROGRAM MANAGEMENT, LLC

Headquarter

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
921560
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10042490
State:
Alaska
Type:
Headquarter of
Company Number:
000-359-341
State:
Alabama
Type:
Headquarter of
Company Number:
b57f806a-adc9-e911-9162-00155d01c400
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0902660
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151574511
State:
COLORADO
Type:
Headquarter of
Company Number:
M16000003219
State:
FLORIDA
Type:
Headquarter of
Company Number:
001664075
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1202565
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3677508
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05849136
State:
ILLINOIS

History

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)

Filings

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