Search icon

TAIT TOWERS MANUFACTURING LLC

Company Details

Name: TAIT TOWERS MANUFACTURING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2016 (8 years ago)
Entity Number: 5016732
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 717-626-9571

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

Licenses

Number Status Type Date End date
2044969-DCA Inactive Business 2016-10-24 2016-10-29

History

Start date End date Type Value
2023-06-23 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-23 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000055 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230623002658 2023-06-21 CERTIFICATE OF CHANGE BY ENTITY 2023-06-21
221002000464 2022-10-02 BIENNIAL STATEMENT 2022-09-01
200908061197 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190419060357 2019-04-19 BIENNIAL STATEMENT 2018-09-01
SR-76600 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76599 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161208000700 2016-12-08 CERTIFICATE OF PUBLICATION 2016-12-08
160930000039 2016-09-30 APPLICATION OF AUTHORITY 2016-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2473160 LICENSE INVOICED 2016-10-18 50 Amusement Device (Temporary) License Fee
2473161 DOBINSPECT INVOICED 2016-10-18 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State