Name: | T. MAIER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 13 Dec 2019 |
Entity Number: | 4483675 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TOMAS MAIER LLC |
Fictitious Name: | T. MAIER LLC |
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 |
---|---|---|---|
2019-01-28 | 2019-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-07 | 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 |
---|---|---|---|
191213000028 | 2019-12-13 | SURRENDER OF AUTHORITY | 2019-12-13 |
SR-65476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65477 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140303000585 | 2014-03-03 | CERTIFICATE OF PUBLICATION | 2014-03-03 |
131107000034 | 2013-11-07 | APPLICATION OF AUTHORITY | 2013-11-07 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State