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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NEWMAN, 529 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD A. NEWMAN | Chief Executive Officer | 529 WEST 42ND STREET #7G, NEW YORK, NY, United States, 10036 |
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) |
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