Name: | TMG REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2008 (17 years ago) |
Date of dissolution: | 12 Mar 2014 |
Entity Number: | 3683604 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARIO GAZZOLA, 590 MADISON AVENUE 8TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT LLP | DOS Process Agent | ATTN: MARIO GAZZOLA, 590 MADISON AVENUE 8TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-01 | 2012-08-10 | Address | ATTN: MARIO GAZZOLA, 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-12 | 2010-07-01 | Address | ATTENTION: MARIO GAZZOLA, 600 MADISON AVENUE, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312000722 | 2014-03-12 | ARTICLES OF DISSOLUTION | 2014-03-12 |
120810002853 | 2012-08-10 | BIENNIAL STATEMENT | 2012-06-01 |
100701002237 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
081104000046 | 2008-11-04 | CERTIFICATE OF AMENDMENT | 2008-11-04 |
080612000013 | 2008-06-12 | ARTICLES OF ORGANIZATION | 2008-06-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State