TC'S LOUNGE, INC.

Name: | TC'S LOUNGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 25 Jan 2022 |
Entity Number: | 1438771 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 55 MELROSE RD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE A STEDMAN | Chief Executive Officer | 55 MELROSE RD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
TC'S LOUNGE, INC. | DOS Process Agent | 55 MELROSE RD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-19 | 2022-06-19 | Address | 2241 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2022-06-19 | 2022-06-19 | Address | 55 MELROSE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2022-06-19 | Address | 2241 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2022-06-19 | Address | 2241 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2000-05-02 | 2002-03-28 | Address | 2241 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220619000263 | 2022-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-25 |
220111003818 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
180502006869 | 2018-05-02 | BIENNIAL STATEMENT | 2018-04-01 |
140425006026 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120531002838 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State