Search icon

TMC COMMUNICATIONS, LLC

Company Details

Name: TMC COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097845
ZIP code: 10022
County: New York
Place of Formation: New York
Address: TMC COMMUNICATIONS, LLC, 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THOMAS M. CLOHESY DOS Process Agent TMC COMMUNICATIONS, LLC, 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
THOMAS M. CLOHESY Agent TMC COMMUNICATIONS, LLC, 757 THIRD AVENUE, 20TH FLOOR, N.Y., NY, 10017

History

Start date End date Type Value
2019-01-25 2021-01-06 Address TMC COMMUNICATIONS, LLC, 757 THIRD AVENUE 20TH FL, NEW YORK, NY, 10017, 2056, USA (Type of address: Service of Process)
2017-01-10 2019-01-25 Address THOMAS M. CLOHESY, 757 THIRD AVENUE 20TH FL, NEW YORK, NY, 10017, 2056, USA (Type of address: Service of Process)
2011-12-14 2017-01-10 Address THOMAS M CLOHESY, 757 THIRD AVENUE 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-28 2011-12-14 Address 757 THIRD AVENUE, 20TH FLOOR, N.Y., NY, 10017, USA (Type of address: Service of Process)
1997-01-02 2010-12-28 Address MEILKE & HOLLADAY, LLP, 230 PARK AVENUE, SUITE 2430, NEW YORK, NY, 10169, USA (Type of address: Registered Agent)
1997-01-02 2010-12-28 Address MEILKE & HOLLADAY, LLP, 230 PARK AVENUE, SUITE 2430, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061107 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190125060273 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170110006150 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150129006483 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130115006661 2013-01-15 BIENNIAL STATEMENT 2013-01-01
111214002506 2011-12-14 BIENNIAL STATEMENT 2011-01-01
101228000271 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
070103002056 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050118002127 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030121002313 2003-01-21 BIENNIAL STATEMENT 2003-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State