Search icon

TBAC, INC.

Company Details

Name: TBAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1992 (33 years ago)
Date of dissolution: 14 Jun 2004
Entity Number: 1640220
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O NEWMAN, 529 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NEWMAN, 529 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD A. NEWMAN Chief Executive Officer 529 WEST 42ND STREET #7G, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-01-31 2000-05-17 Address 110 WEST END AVENUE, NEW YORK, NY, 10023, 6340, USA (Type of address: Chief Executive Officer)
1995-01-31 2000-05-17 Address 110 WEST END AVENUE, NEW YORK, NY, 10023, 6340, USA (Type of address: Principal Executive Office)
1995-01-31 2000-05-17 Address 110 WEST END AVENUE, NEW YORK, NY, 10023, 6340, USA (Type of address: Service of Process)
1992-05-29 1995-01-31 Address 529 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040614000218 2004-06-14 CERTIFICATE OF DISSOLUTION 2004-06-14
020513002283 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000517002082 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980428002658 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960522002743 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950131002106 1995-01-31 BIENNIAL STATEMENT 1993-05-01
920529000264 1992-05-29 CERTIFICATE OF INCORPORATION 1992-05-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State