Name: | TMG OF NEW ENGLAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3365142 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-122995 | Alcohol sale | 2024-07-31 | 2024-07-31 | 2026-08-31 | 110 W 51ST STREET, NEW YORK, New York, 10020 | Food & Beverage Business |
0340-22-104160 | Alcohol sale | 2022-08-08 | 2022-08-08 | 2024-08-31 | 110 W 51ST STREET, NEW YORK, New York, 10020 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-13 | 2017-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-19 | 2006-07-13 | Address | 133 LUCKIE STREET, ATLANTA, GA, 30303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002759 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220519002979 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200528060297 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
SR-92652 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92651 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180509006482 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
170406000638 | 2017-04-06 | CERTIFICATE OF CHANGE | 2017-04-06 |
160518006029 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140522006262 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120523006218 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State