Name: | TRAFFIC & CONVERSION SUMMIT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2019 (6 years ago) |
Entity Number: | 5481892 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRAFFIC & CONVERSION SUMMIT, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-24 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-24 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003132 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230105002111 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210104062897 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-110560 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-110559 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190416000651 | 2019-04-16 | CERTIFICATE OF PUBLICATION | 2019-04-16 |
190124000865 | 2019-01-24 | APPLICATION OF AUTHORITY | 2019-01-24 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State