Search icon

TRENDYMOMTOBE.COM, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State