Name: | TMG GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 1997 (27 years ago) |
Date of dissolution: | 04 Feb 2011 |
Entity Number: | 2177245 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | PAYKIN GREENBLATT LESSER&KRIEG, LLP, 185 MADISON AVE., 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O JOSEPH PAYKIN ESQ. | DOS Process Agent | PAYKIN GREENBLATT LESSER&KRIEG, LLP, 185 MADISON AVE., 10TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-22 | 2005-10-20 | Address | C/O STEPHEN L. SOLOMON, ESQ., 1221 SIXTH AVE / #25, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-09-04 | 2003-09-22 | Address | LEVIN, CONSTANT & FRIEDMAN, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110204000815 | 2011-02-04 | ARTICLES OF DISSOLUTION | 2011-02-04 |
070914002416 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051020000177 | 2005-10-20 | CERTIFICATE OF AMENDMENT | 2005-10-20 |
050902002062 | 2005-09-02 | BIENNIAL STATEMENT | 2005-09-01 |
030922002085 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
970904000281 | 1997-09-04 | ARTICLES OF ORGANIZATION | 1997-09-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State