TCP PETCOKE CORPORATION

Name: | TCP PETCOKE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1992 (33 years ago) |
Entity Number: | 1638371 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK SANDERS | Chief Executive Officer | 90 PARK AVENUE, 26TH FLOOR, NEW YORK, TX, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 750 TOWN AND COUNTRY BLVD., SUITE 550, HOUSTON, TX, 77020, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 90 PARK AVENUE, 26TH FLOOR, NEW YORK, TX, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 90 PARK AVENUE, 26TH FLOOR, NEW YORK, TX, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-06-25 | Address | 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625000239 | 2025-06-16 | AMENDMENT TO BIENNIAL STATEMENT | 2025-06-16 |
250108003888 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
220531000427 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200514060022 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-19780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State