Name: | TMO V, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2003 (22 years ago) |
Entity Number: | 2920426 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | 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) |
2016-11-28 | 2018-01-11 | Address | 270 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-06-18 | 2016-11-28 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004133 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210607060895 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190603060701 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-88687 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180111000225 | 2018-01-11 | CERTIFICATE OF CHANGE | 2018-01-11 |
170602006267 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
161128006227 | 2016-11-28 | BIENNIAL STATEMENT | 2015-06-01 |
130625002121 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110622002460 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State