Search icon

TAH 2018-1 DEPOSITOR LLC

Company Details

Name: TAH 2018-1 DEPOSITOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299440
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-05 2025-01-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-05 2025-01-22 Address The Corporation Trust Company, 1209 Orange Street,, Wilmington, DE, 19801, 0000, USA (Type of address: Service of Process)
2020-03-02 2024-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122001984 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
240305004081 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220302000010 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200302061081 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-82201 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82200 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180508000260 2018-05-08 CERTIFICATE OF PUBLICATION 2018-05-08
180307000463 2018-03-07 APPLICATION OF AUTHORITY 2018-03-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State