Search icon

TLC-LC, INC.

Company Details

Name: TLC-LC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1987 (37 years ago)
Date of dissolution: 14 Aug 2008
Entity Number: 1220056
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 115 EAST 57TH ST, SUITE 1430, NEW YORK, NY, United States, 10022
Principal Address: 115 EAST 57TH ST, SUIT 1430, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REYNALDO P GLOVER Chief Executive Officer 115 EAST 57TH ST, SUITE 1430, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 57TH ST, SUITE 1430, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-11-13 2003-11-10 Address 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-09-20 1997-11-13 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-09-20 2003-11-10 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-09-20 2003-11-10 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-11-20 1995-09-20 Address & GARRISON, 1285 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080814000626 2008-08-14 CERTIFICATE OF TERMINATION 2008-08-14
071130002464 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051220002542 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031110002443 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011029002454 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991013000602 1999-10-13 CERTIFICATE OF AMENDMENT 1999-10-13
971113002227 1997-11-13 BIENNIAL STATEMENT 1997-11-01
950920002238 1995-09-20 BIENNIAL STATEMENT 1993-11-01
B569694-4 1987-11-20 APPLICATION OF AUTHORITY 1987-11-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State