Search icon

TCTJB V, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1188, HOUSTON, TX, United States, 77251

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN S PATILLO JR Chief Executive Officer 1400 SMITH ST, HOUSTON, TX, United States, 77002

History

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.

Filings

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