Name: | TMO PARENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3012010 |
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 |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-06 | 2020-02-03 | Address | 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016, 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 | 2018-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-26 | 2018-01-11 | Address | 270 MADISON AVENUE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-02-11 | 2016-10-26 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043188 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000708 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060845 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-89287 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180206006413 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
180111000245 | 2018-01-11 | CERTIFICATE OF CHANGE | 2018-01-11 |
161026006032 | 2016-10-26 | BIENNIAL STATEMENT | 2016-02-01 |
140527002009 | 2014-05-27 | BIENNIAL STATEMENT | 2014-02-01 |
120329002176 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100309002365 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State