Name: | TSI TURTLE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2016 (8 years ago) |
Entity Number: | 5019692 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-16 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-16 | 2023-05-16 | Address | 6 WEST CHURCH STREET, JAMESBURG, NE, 08831, USA (Type of address: Service of Process) |
2016-10-06 | 2019-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040903 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230607001083 | 2023-06-07 | BIENNIAL STATEMENT | 2022-10-01 |
230516000104 | 2023-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-15 |
201006060058 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
191216060128 | 2019-12-16 | BIENNIAL STATEMENT | 2018-10-01 |
161202000255 | 2016-12-02 | CERTIFICATE OF PUBLICATION | 2016-12-02 |
161006000346 | 2016-10-06 | APPLICATION OF AUTHORITY | 2016-10-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State