Name: | TOMAS MAIER DISTRIBUTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 13 Dec 2019 |
Entity Number: | 4483003 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 595 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TOMAS MAIER | DOS Process Agent | 595 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2019-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213000027 | 2019-12-13 | SURRENDER OF AUTHORITY | 2019-12-13 |
191105061746 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
190604060609 | 2019-06-04 | BIENNIAL STATEMENT | 2017-11-01 |
SR-65465 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65464 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140324000525 | 2014-03-24 | CERTIFICATE OF AMENDMENT | 2014-03-24 |
140305000578 | 2014-03-05 | CERTIFICATE OF PUBLICATION | 2014-03-05 |
131106000114 | 2013-11-06 | APPLICATION OF AUTHORITY | 2013-11-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-04-05 | No data | 407 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-18 | No data | 407 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2060647 | CL VIO | CREDITED | 2015-04-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-18 | No data | REFUND POLICY NOT POSTED | 1 | No data | No data | No data |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State