Name: | TNC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1634984 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | THE NEWBORN CHANNEL, 500 FIFTH AVENUE SUITE 2827, NEW YORK, NY, United States, 10110 |
Address: | % SCHULTZ ROTH & ZABEL, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC WEINGARTEN | DOS Process Agent | % SCHULTZ ROTH & ZABEL, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHELBY BONNIE TIGER | Chief Executive Officer | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-08 | 1993-06-28 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1518046 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
930628002371 | 1993-06-28 | BIENNIAL STATEMENT | 1993-05-01 |
920508000083 | 1992-05-08 | APPLICATION OF AUTHORITY | 1992-05-08 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State