Search icon

CONDUCTORS COURT NY TC MM, LLC

Company Details

Name: CONDUCTORS COURT NY TC MM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2017 (7 years ago)
Entity Number: 5211858
ZIP code: 10005
County: Rensselaer
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CONDUCTORS COURT NY TC MM, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-10-01 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-03 2017-11-22 Address 4000 KEY TOWER, 127 PUBLIC SQ., CLEVELAND, OH, 44114, 1309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003774 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211002000183 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191001061286 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-80470 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80469 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171122000397 2017-11-22 CERTIFICATE OF CHANGE 2017-11-22
171003000244 2017-10-03 APPLICATION OF AUTHORITY 2017-10-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State