Name: | TANDYM GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2016 (8 years ago) |
Entity Number: | 5018843 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | TANDYM GROUP, LLC |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UAMGXZ3VM9B3 | 2024-07-16 | 675 3RD AVE FL 5, NEW YORK, NY, 10017, 5731, USA | 675 3RD AVE FL 5, NEW YORK, NY, 10017, 5731, USA | |||||||||||||||||||||||||||||||||||||
|
URL | https://tandymgroup.com/ |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-18 |
Initial Registration Date | 2023-07-17 |
Entity Start Date | 2022-06-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RYAN MOORE |
Address | 675 3RD AVENUE 5TH FL, NEW YORK CITY, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RYAN MOORE |
Address | 675 3RD AVENUE 5TH FL, NEW YORK CITY, NY, 10017, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TANDYM GROUP, LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-12 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-12 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-04 | 2022-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-05 | 2022-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003052 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221212002492 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
221004003780 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
220604000241 | 2022-06-03 | CERTIFICATE OF AMENDMENT | 2022-06-03 |
201013060514 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181004006171 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161005000217 | 2016-10-05 | APPLICATION OF AUTHORITY | 2016-10-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State