Name: | TOP TIER ARTISTRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2020 (4 years ago) |
Entity Number: | 5906713 |
ZIP code: | 07666 |
County: | Albany |
Place of Formation: | New York |
Address: | 553 Sandra Place, TEANECK, NJ, United States, 07666 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TOP TIER ARTISTRY LLC | DOS Process Agent | 553 Sandra Place, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2025-02-26 | Address | 553 sandra pl, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2021-11-17 | 2022-09-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-17 | 2025-02-26 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-31 | 2021-11-17 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-31 | 2021-11-17 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003970 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
220927000364 | 2022-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-24 |
211117000670 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
201231010125 | 2020-12-31 | ARTICLES OF ORGANIZATION | 2020-12-31 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State