Name: | TF WIRELESS PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2014 (11 years ago) |
Date of dissolution: | 09 Dec 2022 |
Entity Number: | 4595536 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-05 | 2022-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-05 | 2022-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-20 | 2022-07-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221212001114 | 2022-12-09 | CERTIFICATE OF TERMINATION | 2022-12-09 |
220705003027 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
220601002177 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601062074 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180629006105 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
160601006339 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140822000124 | 2014-08-22 | CERTIFICATE OF PUBLICATION | 2014-08-22 |
140620000169 | 2014-06-20 | APPLICATION OF AUTHORITY | 2014-06-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State