Search icon

TM TECHNOLOGY PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TM TECHNOLOGY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 07 Oct 2019
Entity Number: 1740446
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 825 EIGHTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TM TECHNOLOGY PARTNERS, INC. DOS Process Agent 825 EIGHTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS A MORLEY JR Chief Executive Officer 825 EIGHTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133731278
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-30 2018-10-15 Address 250 WEST 39TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-08-30 2018-10-15 Address 250 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-08-30 2018-10-15 Address 250 WEST 39TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-08-02 2016-08-30 Address 330 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-01-08 2016-08-30 Address 330 WEST 42 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191007000562 2019-10-07 CERTIFICATE OF MERGER 2019-10-07
190701060245 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181015006374 2018-10-15 BIENNIAL STATEMENT 2017-07-01
160830002015 2016-08-30 BIENNIAL STATEMENT 2015-07-01
000710000680 2000-07-10 CERTIFICATE OF AMENDMENT 2000-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State