Name: | TMI PROPERTY MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2015 (10 years ago) |
Entity Number: | 4770895 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TMI PROPERTY MANAGEMENT, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-10 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-08 | 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 |
---|---|---|---|
230705004180 | 2023-07-05 | BIENNIAL STATEMENT | 2023-06-01 |
210716001915 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190710061020 | 2019-07-10 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71735 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71734 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007360 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150818000182 | 2015-08-18 | CERTIFICATE OF PUBLICATION | 2015-08-18 |
150608000405 | 2015-06-08 | APPLICATION OF AUTHORITY | 2015-06-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State