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