Search icon

THE TMO GROUP, INC.

Company Details

Name: THE TMO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2653948
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 244 5TH AVE, 2ND FL 2977, NEW YORK, NY, United States, 10001
Address: 244 5TH AVE, 2ND FL 2977, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVE, 2ND FL 2977, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TONJA M OATES Chief Executive Officer 244 5TH AVE, 2ND FL 2977, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-07-24 2009-07-22 Address 2289 FIFTH AVE / #Q-4, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2003-07-24 2009-07-22 Address 2289 FIFTH AVE / #Q-4, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office)
2001-06-25 2009-07-22 Address 2289 5TH AVENUE, APT. Q4, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112166 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090722002016 2009-07-22 BIENNIAL STATEMENT 2009-06-01
050818002007 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030724002008 2003-07-24 BIENNIAL STATEMENT 2003-06-01
010625000297 2001-06-25 CERTIFICATE OF INCORPORATION 2001-06-25

Date of last update: 06 Feb 2025

Sources: New York Secretary of State