Name: | TRENDYMOMTOBE.COM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jul 2015 (10 years ago) |
Date of dissolution: | 01 Aug 2022 |
Entity Number: | 4788036 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-01 | 2023-05-23 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-08-01 | 2023-05-23 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-07-13 | 2022-08-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-07-13 | 2022-08-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523004136 | 2022-11-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-11-17 |
220801003701 | 2022-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-29 |
190722060001 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170705007246 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150713000114 | 2015-07-13 | ARTICLES OF ORGANIZATION | 2015-07-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State