Search icon

TVC MARKETING ASSOCIATES

Company Details

Name: TVC MARKETING ASSOCIATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1987 (38 years ago)
Entity Number: 1208823
ZIP code: 74820
County: New York
Place of Formation: Oklahoma
Foreign Legal Name: PRE-PAID LEGAL SERVICES, INC.
Fictitious Name: TVC MARKETING ASSOCIATES
Address: One Pre-Paid way, Ada, OK, United States, 74820
Principal Address: 1 PRE-PAID WAY, ADA, OK, United States, 74820

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent One Pre-Paid way, Ada, OK, United States, 74820

Chief Executive Officer

Name Role Address
WARREN SCHLICHTING Chief Executive Officer ONE PRE-PAID WAY, ADA, OK, United States, 74820

History

Start date End date Type Value
2023-10-25 2023-10-25 Address ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-20 2019-01-28 Address 14591 CR 3588, ADA, OK, 74820, USA (Type of address: Service of Process)
2015-10-28 2023-10-25 Address ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
2011-12-20 2015-10-28 Address ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
2005-12-01 2011-12-20 Address ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2017-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-19 2005-12-01 Address P.O. BOX 145, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025001904 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211112000214 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191024060268 2019-10-24 BIENNIAL STATEMENT 2019-10-01
SR-16454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171020006079 2017-10-20 BIENNIAL STATEMENT 2017-10-01
151028006223 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131010006217 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111220003164 2011-12-20 BIENNIAL STATEMENT 2011-10-01
091022002390 2009-10-22 BIENNIAL STATEMENT 2009-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State