Name: | TEPMALC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2012 (12 years ago) |
Date of dissolution: | 06 Mar 2024 |
Entity Number: | 4331301 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
C/O maples fiduciary services | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2024-03-07 | Address | 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2022-02-19 | 2023-12-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-02-19 | 2023-12-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-11-25 | 2022-02-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-10-22 | 2022-02-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001571 | 2024-03-06 | CERTIFICATE OF TERMINATION | 2024-03-06 |
231220004479 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
221201003430 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
220219000290 | 2021-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-15 |
201201062185 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State