TMO PAYROLL LLC

Name: | TMO PAYROLL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2020 |
Entity Number: | 2328422 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ICON PARKING | DOS Process Agent | 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-06 | 2018-01-11 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200925000533 | 2020-09-25 | SURRENDER OF AUTHORITY | 2020-09-25 |
SR-86766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-86767 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007891 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180111000250 | 2018-01-11 | CERTIFICATE OF CHANGE | 2018-01-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State