Search icon

T.C.G. ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T.C.G. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1084728
ZIP code: 10016
County: New York
Place of Formation: New York
Address: TIRSO GAUTREAU, 200 EAST 33RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 200 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIRSO GAUTREAU Chief Executive Officer 200 EAST 33RD STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIRSO GAUTREAU, 200 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F98000004870
State:
FLORIDA

National Provider Identifier

NPI Number:
1780156794

Authorized Person:

Name:
PAUL K BLOOD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
371604794
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-20 1993-06-30 Address 200 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1986-05-22 1993-06-30 Address 200 EAST 33RD STREET, MAIL BOX 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247292 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100527003045 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080521002459 2008-05-21 BIENNIAL STATEMENT 2008-05-01
040525002624 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020510002778 2002-05-10 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State