Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
TOMAS MAIER DISTRIBUTION LLC
Filing Information
M13000006997
46-4054033
11/05/2013
DE
INACTIVE
WITHDRAWAL
12/12/2019
NONE
Principal Address
Changed: 05/17/2019
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Changed: 05/17/2019
Mailing Address
Changed: 05/17/2019
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Changed: 05/17/2019
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Manager
Bellettini, Francesca
Title Controller
Rodriguez, Osvaldo
Title Manager
Maier, Tomas
Title Manager
Palus, Jean-Francois
Title Manager
Petrick, Adam
Title Manager
Preston, Andrew
Title CFO
Claquin, Laurent
Title Manager
Bellettini, Francesca
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Title Controller
Rodriguez, Osvaldo
595 MADISON AVENUE
NEW YORK, NY
NEW YORK, NY
Title Manager
Maier, Tomas
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Title Manager
Palus, Jean-Francois
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Title Manager
Petrick, Adam
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Title Manager
Preston, Andrew
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Title CFO
Claquin, Laurent
595 Madison Avenue. 6th Floor
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2017 | 03/30/2017 |
2018 | 04/27/2018 |
2019 | 05/17/2019 |
Document Images