Name: | TPA OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1987 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1215426 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | P.O. BOX 48418, 198 LENOX PLACE, ATHENS, GA, United States, 30604 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JAMES ALLEN SEYMOUR | Chief Executive Officer | 110 EAST CLAYTON ST POB 1766, NATIONSBANK BLDG SUITE 700, ATHENS, GA, United States, 30603 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1228857 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940311002293 | 1994-03-11 | BIENNIAL STATEMENT | 1993-11-01 |
B564156-4 | 1987-11-09 | APPLICATION OF AUTHORITY | 1987-11-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State