Name: | TS ZO, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2017 (8 years ago) |
Entity Number: | 5067460 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004112 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230125000994 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210112060419 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
200122002004 | 2020-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
SR-107569 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107568 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170322000538 | 2017-03-22 | CERTIFICATE OF PUBLICATION | 2017-03-22 |
170113000060 | 2017-01-13 | APPLICATION OF AUTHORITY | 2017-01-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State