Search icon

TNC GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARC WEINGARTEN DOS Process Agent % SCHULTZ ROTH & ZABEL, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHELBY BONNIE TIGER Chief Executive Officer 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

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)

Filings

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