Name: | TOP OF MIND NETWORKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2018 (7 years ago) |
Date of dissolution: | 14 Jan 2022 |
Entity Number: | 5360026 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o 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 |
---|---|---|---|
2021-10-16 | 2022-01-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-10-16 | 2022-01-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-09 | 2021-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-09 | 2021-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220115000679 | 2022-01-14 | CERTIFICATE OF TERMINATION | 2022-01-14 |
211016000461 | 2021-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-14 |
200612060454 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
191009000012 | 2019-10-09 | CERTIFICATE OF CHANGE | 2019-10-09 |
SR-83322 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180828000461 | 2018-08-28 | CERTIFICATE OF PUBLICATION | 2018-08-28 |
180615000240 | 2018-06-15 | APPLICATION OF AUTHORITY | 2018-06-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State