Search icon

TCI EVANGOLA, INC.

Company Details

Name: TCI EVANGOLA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1992 (33 years ago)
Date of dissolution: 15 May 2000
Entity Number: 1620102
ZIP code: 80112
County: New York
Place of Formation: Wyoming
Address: 9197 S. PEORIA ST., ENGLEWOOD, CO, United States, 80112
Principal Address: 5619 DTC PARKWAY, ENGLEWOOD, CO, United States, 80111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9197 S. PEORIA ST., ENGLEWOOD, CO, United States, 80112

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEO J HINDERY JR Chief Executive Officer 5619 DTC PKWY, ENGLEWOOD, CO, United States, 80111

History

Start date End date Type Value
1999-11-09 2000-05-15 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-09 2000-05-15 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-01 1999-11-09 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-11 1998-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-11 1999-11-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000515000565 2000-05-15 SURRENDER OF AUTHORITY 2000-05-15
991119000283 1999-11-19 CERTIFICATE OF AMENDMENT 1999-11-19
991109000723 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
980401002482 1998-04-01 BIENNIAL STATEMENT 1998-03-01
970429000026 1997-04-29 ERRONEOUS ENTRY 1997-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State