Name: | TMP DIRECTIONAL MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2005 (20 years ago) |
Date of dissolution: | 19 Nov 2012 |
Entity Number: | 3209249 |
ZIP code: | 02116 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 BERKELEY ST., BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
C/O DELOITTE FINANCIAL ADVISORY SERVICES LLP | DOS Process Agent | 200 BERKELEY ST., BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2012-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-26 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-05-24 | 2010-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121119000660 | 2012-11-19 | SURRENDER OF AUTHORITY | 2012-11-19 |
120724000990 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
100326000065 | 2010-03-26 | CERTIFICATE OF CHANGE | 2010-03-26 |
090727002351 | 2009-07-27 | BIENNIAL STATEMENT | 2009-05-01 |
070622002429 | 2007-06-22 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State