Name: | TS TWO PACK NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2017 (8 years ago) |
Entity Number: | 5140871 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-22 | 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 |
---|---|---|---|
230721001630 | 2023-07-21 | BIENNIAL STATEMENT | 2023-05-01 |
SR-107878 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107879 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170719000104 | 2017-07-19 | CERTIFICATE OF PUBLICATION | 2017-07-19 |
170522000455 | 2017-05-22 | APPLICATION OF AUTHORITY | 2017-05-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State