Search icon

THOMAS COMMUNICATIONS & TECHNOLOGIES, L.L.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS COMMUNICATIONS & TECHNOLOGIES, L.L.C., CONNECTICUT 0717376 CONNECTICUT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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