Name: | TJ MOULDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Sep 2003 (21 years ago) |
Date of dissolution: | 29 May 2009 |
Entity Number: | 2949610 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2009-05-06 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-09-03 | 2009-05-06 | Address | 46 STATE ST. 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090529000581 | 2009-05-29 | ARTICLES OF DISSOLUTION | 2009-05-29 |
090506000970 | 2009-05-06 | CERTIFICATE OF CHANGE | 2009-05-06 |
071025000203 | 2007-10-25 | CERTIFICATE OF PUBLICATION | 2007-10-25 |
070913002250 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
050914002521 | 2005-09-14 | BIENNIAL STATEMENT | 2005-09-01 |
030903000393 | 2003-09-03 | ARTICLES OF ORGANIZATION | 2003-09-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State