Name: | TCAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1991 (34 years ago) |
Entity Number: | 1582907 |
ZIP code: | 12027 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 727 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Principal Address: | PO BOX 589, 727 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Contact Details
Phone +1 516-346-6286
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS DUNLEAVY | Chief Executive Officer | PO BOX 589, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 727 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054736-DCA | Inactive | Business | 2017-06-20 | 2021-01-31 |
1019230-DCA | Inactive | Business | 1999-09-15 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-26 | 2021-02-10 | Name | SOUTHLINE INC |
1994-04-22 | 2010-12-16 | Address | 309 UNION STREET, SCHENECTADY, NY, 12305, 1156, USA (Type of address: Service of Process) |
1994-04-22 | 2013-02-28 | Address | PO BOX 992, 309 UNION STREET, SCHENECTADY, NY, 12301, 0992, USA (Type of address: Principal Executive Office) |
1994-04-22 | 2013-02-28 | Address | PO BOX 992, SCHENECTADY, NY, 12301, 0992, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2020-02-26 | Name | TCAR, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210210000150 | 2021-02-10 | CERTIFICATE OF AMENDMENT | 2021-02-10 |
200226000781 | 2020-02-26 | CERTIFICATE OF AMENDMENT | 2020-02-26 |
191008060458 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171107000591 | 2017-11-07 | CERTIFICATE OF MERGER | 2017-11-07 |
171003006363 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2933164 | RENEWAL | INVOICED | 2018-11-21 | 150 | Debt Collection Agency Renewal Fee |
2625293 | LICENSE | INVOICED | 2017-06-15 | 150 | Debt Collection License Fee |
2545201 | DCA-SUS | CREDITED | 2017-02-01 | 112.5 | Suspense Account |
2545200 | PROCESSING | INVOICED | 2017-02-01 | 37.5 | License Processing Fee |
2518393 | RENEWAL | CREDITED | 2016-12-21 | 150 | Debt Collection Agency Renewal Fee |
1941472 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
377622 | RENEWAL | INVOICED | 2013-01-04 | 150 | Debt Collection Agency Renewal Fee |
377624 | RENEWAL | INVOICED | 2011-03-07 | 150 | Debt Collection Agency Renewal Fee |
377623 | CNV_TFEE | INVOICED | 2011-03-07 | 3 | WT and WH - Transaction Fee |
377625 | RENEWAL | INVOICED | 2008-12-04 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State