Name: | EURO TRIBECA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2017 (7 years ago) |
Entity Number: | 5193110 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EURO TRIBECA LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-31 | 2019-08-01 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-28 | 2017-10-31 | Address | 718 THOMPSON LANE, STE 108256, NASHVILLE, TN, 37204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010541 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003506 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061028 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-80085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171109000207 | 2017-11-09 | CERTIFICATE OF PUBLICATION | 2017-11-09 |
171031000643 | 2017-10-31 | CERTIFICATE OF CHANGE | 2017-10-31 |
170828010186 | 2017-08-28 | ARTICLES OF ORGANIZATION | 2017-08-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State