Search icon

TANDYM GROUP, LLC

Company Details

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

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

Business Information

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

Agent

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

DOS Process Agent

Name Role Address
TANDYM GROUP, LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

History

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)

Filings

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