Search icon

TOMORROW NETWORKS, LLC

Company Details

Name: TOMORROW NETWORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2013 (12 years ago)
Entity Number: 4433328
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-11-21 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-21 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-09 2019-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-19 2015-01-23 Address 1270 AVE OF AMERICAS STE 2920, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002419 2023-07-17 BIENNIAL STATEMENT 2023-07-01
220729001391 2022-07-29 BIENNIAL STATEMENT 2021-07-01
191121000587 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
190709060614 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-64278 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64279 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007200 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006686 2015-07-02 BIENNIAL STATEMENT 2015-07-01
150123000119 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23
131217000617 2013-12-17 CERTIFICATE OF PUBLICATION 2013-12-17

Date of last update: 19 Feb 2025

Sources: New York Secretary of State