Name: | TARIKPEAT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2018 (7 years ago) |
Entity Number: | 5355354 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-13 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-13 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2022-10-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-10-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-16 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-16 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-07 | 2019-07-16 | Address | 300 W. 12TH ST., APT. 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2018-06-07 | 2019-07-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006690 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
221013001630 | 2022-10-12 | CERTIFICATE OF PUBLICATION | 2022-10-12 |
220930015831 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022315 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220701003750 | 2022-07-01 | BIENNIAL STATEMENT | 2022-06-01 |
200617060387 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
190716000679 | 2019-07-16 | CERTIFICATE OF CHANGE | 2019-07-16 |
180607010501 | 2018-06-07 | ARTICLES OF ORGANIZATION | 2018-06-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State