Search icon

TM 701 CORP.

Company Details

Name: TM 701 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (14 years ago)
Entity Number: 4020564
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 701 8TH AVE, NEW YORK, NY, United States, 10036
Principal Address: 630 9TH AVE, STE 1207, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MURPHY Chief Executive Officer 630 9TH AVE, STE 1207, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 8TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-11-17 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-17 2013-03-15 Address 701 8TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315002016 2013-03-15 BIENNIAL STATEMENT 2012-11-01
101117000672 2010-11-17 CERTIFICATE OF INCORPORATION 2010-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305823 Civil Rights Employment 2013-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-20
Termination Date 2014-04-03
Date Issue Joined 2014-03-17
Section 2000
Sub Section E
Status Terminated

Parties

Name MONAHAN
Role Plaintiff
Name TM 701 CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State