Name: | TMO IV LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2000 (25 years ago) |
Entity Number: | 2493256 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-08 | 2020-03-02 | Address | 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016, 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 | 2018-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-14 | 2018-01-11 | Address | 270 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-03-31 | 2016-11-14 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000972 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220316002460 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200302060817 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-87235 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180308006167 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
180111000260 | 2018-01-11 | CERTIFICATE OF CHANGE | 2018-01-11 |
161114006487 | 2016-11-14 | BIENNIAL STATEMENT | 2016-03-01 |
140515002312 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120501002613 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100331002990 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State