Entity Name: | TOMAS MAIER DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 12 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | M13000006997 |
FEI/EIN Number | 46-4054033 |
Address: | 595 Madison Avenue. 6th Floor, New York, NY, 10022, US |
Mail Address: | 595 Madison Avenue. 6th Floor, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bellettini Francesca | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Maier Tomas | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Palus Jean-Francois | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Petrick Adam | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Preston Andrew | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Rodriguez Osvaldo | Cont | 595 MADISON AVENUE, NEW YORK, NY |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034866 | TOMAS MAIER | EXPIRED | 2015-04-07 | 2020-12-31 | No data | 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-17 | 595 Madison Avenue. 6th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-17 | 595 Madison Avenue. 6th Floor, New York, NY 10022 | No data |
LC AMENDMENT | 2018-03-12 | No data | No data |
LC NAME CHANGE | 2014-03-24 | TOMAS MAIER DISTRIBUTION LLC | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-12 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2018-03-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-07-24 |
LC Name Change | 2014-03-24 |
Foreign Limited | 2013-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State