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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, 2ND FL 2977, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TONJA M OATES | Chief Executive Officer | 244 5TH AVE, 2ND FL 2977, NEW YORK, NY, United States, 10001 |
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) |
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