Search icon

TOURNESOL DES CHAMPS LLC

Company claim

Is this your business?

Get access!

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
2023-07-31 2025-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-31 2025-07-01 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250701045486 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

Court Cases

Court Case Summary

Filing Date:
2020-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Mandamus and Other

Parties

Party Name:
TOURNESOL DES CHAMPS LLC
Party Role:
Plaintiff
Party Name:
WAIZENEGGAR
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State