Name: | TCTJB V, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (36 years ago) |
Date of dissolution: | 06 Jul 2012 |
Entity Number: | 1312901 |
ZIP code: | 77251 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | P.O. BOX 1188, HOUSTON, TX, United States, 77251 |
Principal Address: | 4 NORTHSHORE CENTER, PITTSBURGH, PA, United States, 15212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1188, HOUSTON, TX, United States, 77251 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN S PATILLO JR | Chief Executive Officer | 1400 SMITH ST, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-07 | 2012-07-06 | Address | SUITE 1600, 1221 LAMAR ST., HOUSTON, TX, 77010, USA (Type of address: Service of Process) |
2002-12-03 | 2005-01-07 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-25 | 2002-12-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-25 | 2005-01-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-03 | 2004-02-20 | Name | AFFILIATED BUILDING SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120706000883 | 2012-07-06 | SURRENDER OF AUTHORITY | 2012-07-06 |
050107000390 | 2005-01-07 | CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY | 2005-01-07 |
040220000733 | 2004-02-20 | CERTIFICATE OF AMENDMENT | 2004-02-20 |
021203002957 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
020725000898 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State