Search icon

TOMAS MAIER DISTRIBUTION LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

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

Cont

Name Role Address
Rodriguez Osvaldo Cont 595 MADISON AVENUE, NEW YORK, NY

Fictitious Names

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

Events

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

Documents

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