Search icon

TBG INDUSTRIES INC.

Company Details

Name: TBG INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1990 (35 years ago)
Date of dissolution: 26 Feb 2003
Entity Number: 1448120
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1350 AVENUE OF THE AMERICAS, SUITE 840, NEW YORK, NY, United States, 10019
Principal Address: C/O TBG INDUSTRIES INC, 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK HAEGELE Chief Executive Officer 565 FIFTH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O IHS GROUP SERVICES ATTN: GENERAL COUNSEL DOS Process Agent 1350 AVENUE OF THE AMERICAS, SUITE 840, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-12-15 2003-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-12-19 2003-02-26 Address C/O TBG SERVICES INC, 565 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-26 1996-12-19 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-01-26 1996-12-19 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-26 1996-12-19 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1990-05-21 1999-12-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-05-21 1993-01-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030226000071 2003-02-26 SURRENDER OF AUTHORITY 2003-02-26
991215000022 1999-12-15 CERTIFICATE OF CHANGE 1999-12-15
980504002514 1998-05-04 BIENNIAL STATEMENT 1998-05-01
961219002535 1996-12-19 BIENNIAL STATEMENT 1996-05-01
930706002516 1993-07-06 BIENNIAL STATEMENT 1993-05-01
930126002041 1993-01-26 BIENNIAL STATEMENT 1992-05-01
C143266-4 1990-05-21 APPLICATION OF AUTHORITY 1990-05-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State