Search icon

OCEAN TOMO, LLC

Branch

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