Search icon

TIUB APPAREL LLC

Company Details

Name: TIUB APPAREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2022 (3 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 6420588
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-03 2024-04-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-03 2024-04-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-11 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-11 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-01 2022-06-11 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-01 2022-06-11 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240404001715 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
240403002927 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220930005230 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011915 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220611000510 2022-06-09 CERTIFICATE OF PUBLICATION 2022-06-09
220401003028 2022-04-01 CERTIFICATE OF CHANGE BY ENTITY 2022-04-01
220303002005 2022-03-03 ARTICLES OF ORGANIZATION 2022-03-03

Date of last update: 21 Mar 2025

Sources: New York Secretary of State