Search icon

TPC LOCKPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TPC LOCKPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 03 Sep 2002
Entity Number: 1457840
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O 1285 AVE OF THE AMERICAS, 36TH FL, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MITSURU SAKAKI Chief Executive Officer 402 WEST BROADWAY, SUITE 1750, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
1998-08-07 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-07-29 2002-09-03 Address C/O TOMEN POWER CORPORATION, 1285 AVE OF THE AMERICAS 36 FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-07-29 2002-09-03 Address 1455 FRAZEE ROAD, SUITE 900, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
1996-07-25 1996-07-29 Address TOMEN AMERICA INC, 1285 AVE OF THE AMERICAS 36 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-10-25 1996-07-25 Address C/O TOMEN AMERICA, INC., 1285 AVE. OF AMERICAS, 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020903000678 2002-09-03 CERTIFICATE OF MERGER 2002-09-03
020903002708 2002-09-03 BIENNIAL STATEMENT 2002-06-01
990915000747 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980807000697 1998-08-07 CERTIFICATE OF AMENDMENT 1998-08-07
980625002459 1998-06-25 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State