Name: | SUMTOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2010 (15 years ago) |
Date of dissolution: | 26 Jul 2024 |
Entity Number: | 3963674 |
ZIP code: | 10274 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 73, NEW YORK, NY, United States, 10274 |
Name | Role | Address |
---|---|---|
C/O GOLDMAN SACHS PARTNERS FAMILY OFFICE | DOS Process Agent | PO BOX 73, NEW YORK, NY, United States, 10274 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2024-07-26 | Address | PO BOX 73, NEW YORK, NY, 10274, USA (Type of address: Service of Process) |
2018-06-18 | 2022-06-23 | Address | PO BOX 73, NEW YORK, NY, 10274, USA (Type of address: Service of Process) |
2013-01-30 | 2018-06-18 | Address | PO BOX 73, NEW YORK, NY, 10274, 0073, USA (Type of address: Service of Process) |
2010-06-18 | 2013-01-30 | Address | PO BOX 73, NEW YORK, NY, 10274, 0073, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726002030 | 2024-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-26 |
220623000865 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-23 |
200604060898 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180618002024 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160627002009 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140630006431 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
130130006107 | 2013-01-30 | BIENNIAL STATEMENT | 2012-06-01 |
100824000799 | 2010-08-24 | CERTIFICATE OF PUBLICATION | 2010-08-24 |
100618000576 | 2010-06-18 | ARTICLES OF ORGANIZATION | 2010-06-18 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State