Name: | THELMA GOMILAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jun 2007 (18 years ago) |
Date of dissolution: | 20 May 2015 |
Entity Number: | 3536581 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-27 | 2012-08-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-27 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150520000608 | 2015-05-20 | ARTICLES OF DISSOLUTION | 2015-05-20 |
120829000949 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120807000267 | 2012-08-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-07 |
070627000318 | 2007-06-27 | ARTICLES OF ORGANIZATION | 2007-06-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State