Name: | TCA GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1590357 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE SOUTH #1117, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM CARDAMONE | Chief Executive Officer | 200 PARK AVENUE SOUTH #1117, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVENUE SOUTH #1117, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-19 | 1993-06-07 | Address | 279 E. 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1616755 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
971223002165 | 1997-12-23 | BIENNIAL STATEMENT | 1997-11-01 |
971112002056 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
931116002083 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
930607002436 | 1993-06-07 | BIENNIAL STATEMENT | 1992-11-01 |
911119000012 | 1991-11-19 | CERTIFICATE OF INCORPORATION | 1991-11-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State