-
Home Page
›
-
Counties
›
-
New York
›
-
06831
›
-
OCEAN TOMO, LLC
Company Details
Name: |
OCEAN TOMO, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
20 Apr 2005 (20 years ago)
|
Date of dissolution: |
21 Jun 2010 |
Branch of: |
OCEAN TOMO, LLC, Illinois
(Company Number CORP_50599965)
|
Entity Number: |
3193555 |
ZIP code: |
06831
|
County: |
New York |
Place of Formation: |
Illinois |
Address: |
OCEAN TOMO, LLC, 500 W. PUTNAM STE 400, GREENWICH, CT, United States, 06831 |
DOS Process Agent
Name |
Role |
Address |
C/O JOEL LUTZKER
|
DOS Process Agent
|
OCEAN TOMO, LLC, 500 W. PUTNAM STE 400, GREENWICH, CT, United States, 06831
|
History
Start date |
End date |
Type |
Value |
2005-04-20
|
2010-06-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100621000518
|
2010-06-21
|
SURRENDER OF AUTHORITY
|
2010-06-21
|
090415002577
|
2009-04-15
|
BIENNIAL STATEMENT
|
2009-04-01
|
070425002337
|
2007-04-25
|
BIENNIAL STATEMENT
|
2007-04-01
|
050802000281
|
2005-08-02
|
AFFIDAVIT OF PUBLICATION
|
2005-08-02
|
050802000283
|
2005-08-02
|
AFFIDAVIT OF PUBLICATION
|
2005-08-02
|
050420000281
|
2005-04-20
|
APPLICATION OF AUTHORITY
|
2005-04-20
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State