Search icon

TOP OF MIND NETWORKS, LLC

Company Details

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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