Name: | TOM'S APPS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2013 (12 years ago) |
Entity Number: | 4368897 |
ZIP code: | 11109 |
County: | Queens |
Place of Formation: | New York |
Address: | 4-74 48th avenue, apt 4m, LONG ISLAND CITY, NY, United States, 11109 |
Name | Role | Address |
---|---|---|
THOMAS DARRELL KINCAID | Agent | 474 48th ave, apt 4m, LONG ISLAND CITY, NY, 11109 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4-74 48th avenue, apt 4m, LONG ISLAND CITY, NY, United States, 11109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-03-03 | Address | 474 48th ave, apt 4m, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent) |
2024-12-19 | 2025-03-03 | Address | 4-74 48th avenue, apt 4m, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
2024-04-29 | 2024-12-19 | Address | 4-74 48th avenue, apt 4m, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
2024-04-29 | 2024-12-19 | Address | 108 E 96TH ST, APT 5F, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2023-03-15 | 2024-04-29 | Address | 108 E 96TH ST, APT 5F, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002940 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241219001674 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
240429000316 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
230315003003 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210518000663 | 2021-05-18 | CERTIFICATE OF CHANGE | 2021-05-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State