Search icon

TUNNEL HILL ASH LLC

Company Details

Name: TUNNEL HILL ASH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2016 (9 years ago)
Entity Number: 4925827
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-27 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-27 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-12 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-12 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-03 2021-11-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-06 2016-10-18 Address 390 NORTH BROADWAY SUITE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001535 2024-04-02 BIENNIAL STATEMENT 2024-04-02
240227001149 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
220818000263 2022-08-18 BIENNIAL STATEMENT 2022-04-01
211112000211 2021-11-11 CERTIFICATE OF CHANGE BY ENTITY 2021-11-11
200403061288 2020-04-03 BIENNIAL STATEMENT 2020-04-01
191220060284 2019-12-20 BIENNIAL STATEMENT 2018-04-01
SR-74970 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74969 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161018000275 2016-10-18 CERTIFICATE OF CHANGE 2016-10-18
160728000656 2016-07-28 CERTIFICATE OF PUBLICATION 2016-07-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State