Name: | TOURNON VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2018 (7 years ago) |
Entity Number: | 5401089 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2022-09-30 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-10 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-10 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-29 | 2020-09-10 | Address | 4428 PURVES ST. PH 1G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2018-08-29 | 2020-09-10 | Address | 4428 PURVES ST. PH 1G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000451 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
220930008536 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017470 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220819002540 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
200910000392 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
200831060393 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
190115000311 | 2019-01-15 | CERTIFICATE OF PUBLICATION | 2019-01-15 |
180829010017 | 2018-08-29 | ARTICLES OF ORGANIZATION | 2018-08-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State