Name: | TRAGOS GAMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2019 (6 years ago) |
Entity Number: | 5523673 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 4735 43RD ST., APT. 2R, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
TRAGOS GAMES LLC | DOS Process Agent | 4735 43RD ST., APT. 2R, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-02 | 2025-03-06 | Address | 4735 43RD ST., APT. 2R, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2019-03-29 | 2023-03-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-29 | 2023-03-02 | Address | 4735 43RD ST., APT. 2R, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004075 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230302001204 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
190329010010 | 2019-03-29 | ARTICLES OF ORGANIZATION | 2019-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4079358905 | 2021-04-28 | 0202 | PPP | 4735 43rd St Apt 2R, Woodside, NY, 11377-6226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State