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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACK HAEGELE | Chief Executive Officer | 565 FIFTH AVE, NEW YORK, NY, United States, 10017 |
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 |
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) |
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