Search icon

TMG OF NEW ENGLAND, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

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

History

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)

Filings

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