Search icon

TRIBE CMPLX LLC

Company Details

Name: TRIBE CMPLX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2021 (4 years ago)
Entity Number: 5972788
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2600 SOUTH RD., STE. 44 - 272, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
TRIBE CMPLX LLC DOS Process Agent 2600 SOUTH RD., STE. 44 - 272, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-03-21 2025-03-31 Address 2600 SOUTH RD., STE. 44 - 272, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2025-03-21 2025-03-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-13 2025-03-21 Address 2600 SOUTH RD., STE. 44 - 272, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2023-03-13 2025-03-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-09-06 2023-03-13 Address 2600 SOUTH RD., STE. 44 - 272, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2022-09-06 2023-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-11-20 2022-09-06 Address 2600 SOUTH RD., STE. 44 - 272, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2021-11-20 2022-09-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-25 2021-11-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-25 2021-11-20 Address 93 CORLIES AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331000920 2025-03-28 CERTIFICATE OF CHANGE BY ENTITY 2025-03-28
250321000053 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230313000730 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220906002074 2021-08-16 CERTIFICATE OF PUBLICATION 2021-08-16
211120000228 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210325010211 2021-03-25 ARTICLES OF ORGANIZATION 2021-03-25

Date of last update: 22 Mar 2025

Sources: New York Secretary of State