Search icon

TMO VI, LLC

Company Details

Name: TMO VI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2003 (22 years ago)
Entity Number: 2922331
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
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)
2003-06-23 2016-11-28 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004733 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210607060905 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060706 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-88703 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88702 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180111000229 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
170602006259 2017-06-02 BIENNIAL STATEMENT 2017-06-01
161128006230 2016-11-28 BIENNIAL STATEMENT 2015-06-01
130625002120 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110622002466 2011-06-22 BIENNIAL STATEMENT 2011-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State