Name: | TGL GARAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2016 (9 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 4989975 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-11 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-06 | 2021-03-11 | Address | C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
2016-08-08 | 2018-08-06 | Address | 560 LEXINGTON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212002566 | 2023-12-11 | SURRENDER OF AUTHORITY | 2023-12-11 |
220811002522 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
210311000321 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
201008060327 | 2020-10-08 | BIENNIAL STATEMENT | 2020-08-01 |
180806007700 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
161019000023 | 2016-10-19 | CERTIFICATE OF PUBLICATION | 2016-10-19 |
160808000637 | 2016-08-08 | APPLICATION OF AUTHORITY | 2016-08-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State