Address |
14 Corporate Plaza Dr Ste 210 Newport Beach CA, 92660 |
|
Form date | August 25, 2000 | |
Type | Foreign Limited Partnership |
ID | 20001166627 | |
Status | Good Standing | |
Agent organisation name | Corporation Service Company | |
Agent address |
1560 Broadway, Suite 2090 Denver CO, 80202 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2000-08-25 |
20001166627 | Foreign Limited Partnership Or Trademark App | TIG - TOWN CENTRE, L.P. |
2004-10-08 |
20041351011 | File Report | |
2005-03-31 |
20051139181 | Statement of Change | Changed agent physical address; |
2005-12-21 |
20051473820 | File Report | |
2006-01-27 |
20061040703 | Statement of Change | Changed agent physical address; |
2007-04-05 |
20071169034 | Statement Curing Delinquency | |
2007-07-30 |
20071349922 | Statement of Change | Changed registered agent;Changed agent physical address; |
2008-05-16 |
20081270892 | File Report | Change of Entity Address |
2009-06-26 |
20091345834 | File Report | Change of Entity Address |
2010-06-18 |
20101348387 | File Report | |
2010-07-20 |
20101405293 | Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf | |
2011-05-23 |
20111300489 | File Report | |
2012-03-26 |
20121180800 | File Report | |
2013-01-16 |
20131032176 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities. |
2013-04-01 |
20131212349 | File Report | Change of Entity Address |
2014-02-27 |
20141136225 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
2014-04-24 |
20141263922 | File Report | |
2015-03-26 |
20151214277 | File Report | Removed agent mailing address; |
2017-02-22 |
20171136036 | Statement Curing Delinquency |