Name: | TGOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Jul 2018 |
Entity Number: | 4491486 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TGOM INC. | DOS Process Agent | 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ANNETA ROZENBERG | Chief Executive Officer | 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-20 | 2018-06-11 | Address | 2243 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2016-07-20 | 2018-06-11 | Address | 2243 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2016-07-20 | 2018-06-11 | Address | 2243 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2014-04-22 | 2016-07-20 | Address | 2243 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2013-11-22 | 2014-04-22 | Address | 2243 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727000521 | 2018-07-27 | CERTIFICATE OF DISSOLUTION | 2018-07-27 |
180611006468 | 2018-06-11 | BIENNIAL STATEMENT | 2017-11-01 |
160720006316 | 2016-07-20 | BIENNIAL STATEMENT | 2015-11-01 |
140422000312 | 2014-04-22 | CERTIFICATE OF CHANGE | 2014-04-22 |
131122010103 | 2013-11-22 | CERTIFICATE OF INCORPORATION | 2013-11-22 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State