Name: | T2R GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2016 (9 years ago) |
Entity Number: | 4904896 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 Wall Street, Suite 2435, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
emily fermin | Agent | 99 wall street, suite 2435, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
T2R GROUP LLC | DOS Process Agent | 99 Wall Street, Suite 2435, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2022-09-28 | Address | 99 Wall Street, Suite 2435, New York, NY, 10005, USA (Type of address: Service of Process) |
2025-03-19 | 2022-09-28 | Address | 99 wall street, suite 2435, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-03-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-12 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301048375 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220928019193 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026433 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
250319002977 | 2022-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-13 |
220516002539 | 2022-05-16 | BIENNIAL STATEMENT | 2022-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State