Search icon

TC SYSTEMS - ILLINOIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TC SYSTEMS - ILLINOIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1992 (33 years ago)
Date of dissolution: 14 Oct 2004
Entity Number: 1611743
ZIP code: 10011
County: Richmond
Place of Formation: Delaware
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FREDERICK K. WALLACH Chief Executive Officer ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921

History

Start date End date Type Value
2002-06-06 2004-10-05 Address 412 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2002-06-06 2004-10-05 Address 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-05-26 2002-06-06 Address 412 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2000-05-26 2002-06-06 Address 1 TELEPORT DR, STATEN ISLAND, NY, 10311, USA (Type of address: Chief Executive Officer)
1993-07-28 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041014000426 2004-10-14 CERTIFICATE OF TERMINATION 2004-10-14
041005002698 2004-10-05 BIENNIAL STATEMENT 2004-02-01
020606002230 2002-06-06 BIENNIAL STATEMENT 2002-02-01
000526002474 2000-05-26 BIENNIAL STATEMENT 2000-02-01
990922000944 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State