Search icon

TMO IV LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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