Name: | THOMAS COMMUNICATIONS & TECHNOLOGIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 1997 (28 years ago) |
Date of dissolution: | 01 Jul 2016 |
Entity Number: | 2139487 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THOMAS COMMUNICATIONS & TECHNOLOGIES, L.L.C., CONNECTICUT | 0717376 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-02 | 2004-05-10 | Address | 215 THE COMMONS, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160701000121 | 2016-07-01 | ARTICLES OF DISSOLUTION | 2016-07-01 |
150506006584 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130516006348 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110510002741 | 2011-05-10 | BIENNIAL STATEMENT | 2011-05-01 |
090429002868 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070507002360 | 2007-05-07 | BIENNIAL STATEMENT | 2007-05-01 |
050421002628 | 2005-04-21 | BIENNIAL STATEMENT | 2005-05-01 |
040510003017 | 2004-05-10 | BIENNIAL STATEMENT | 2003-05-01 |
020403002268 | 2002-04-03 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State