Name: | TREMONT LANDCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2023 (2 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 6831966 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | TREMONT LANDCO, LLC |
Address: | 370 jay street, 7th floor, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 370 jay street, 7th floor, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2025-02-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-22 | 2025-02-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-24 | 2024-02-22 | Address | C/O URBAN FUTURE LAB, 370 JAY STREET 7TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2023-05-12 | 2023-08-24 | Address | C/O URBAN FUTURE LAB, 370 JAY STREET 7TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003276 | 2025-02-18 | SURRENDER OF AUTHORITY | 2025-02-18 |
240222002140 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
230824000050 | 2023-06-30 | CERTIFICATE OF PUBLICATION | 2023-06-30 |
230512001668 | 2023-05-11 | APPLICATION OF AUTHORITY | 2023-05-11 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State