Search icon

TOURNESOL DES CHAMPS LLC

Company Details

Name: TOURNESOL DES CHAMPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2017 (8 years ago)
Entity Number: 5167259
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-07-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-10 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-07-10 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731000842 2023-07-31 BIENNIAL STATEMENT 2023-07-01
220930000545 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003624 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190716060571 2019-07-16 BIENNIAL STATEMENT 2019-07-01
171019000563 2017-10-19 CERTIFICATE OF PUBLICATION 2017-10-19
170710010366 2017-07-10 ARTICLES OF ORGANIZATION 2017-07-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009554 Prisoner Petitions - Mandamus and Other 2020-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-11-13
Termination Date 2021-04-08
Section 1331
Sub Section RR
Status Terminated

Parties

Name TOURNESOL DES CHAMPS LLC
Role Plaintiff
Name WAIZENEGGAR
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State