Name: | TONYAWATHA TRAIL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2016 (9 years ago) |
Entity Number: | 4964697 |
ZIP code: | 10020 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2025-03-05 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-06-03 | 2025-03-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-15 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-15 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-08 | 2023-08-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-08 | 2023-08-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-17 | 2023-08-08 | Address | 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002709 | 2025-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-04 |
240603007319 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230815001051 | 2023-08-15 | BIENNIAL STATEMENT | 2022-06-01 |
230808004196 | 2023-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-08 |
210224060193 | 2021-02-24 | BIENNIAL STATEMENT | 2020-06-01 |
180611006541 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160915000596 | 2016-09-15 | CERTIFICATE OF PUBLICATION | 2016-09-15 |
160617000287 | 2016-06-17 | APPLICATION OF AUTHORITY | 2016-06-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State