Name: | TPC HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 22 Feb 1993 |
Entity Number: | 1276735 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-08 | 1991-07-01 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1990-11-08 | 1991-07-01 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1988-07-12 | 1990-11-08 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
1988-07-12 | 1990-11-08 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930222000317 | 1993-02-22 | CERTIFICATE OF TERMINATION | 1993-02-22 |
910701000258 | 1991-07-01 | CERTIFICATE OF CHANGE | 1991-07-01 |
901108000587 | 1990-11-08 | CERTIFICATE OF CHANGE | 1990-11-08 |
B662006-4 | 1988-07-12 | APPLICATION OF AUTHORITY | 1988-07-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State