Name: | TLC TRANSPORT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 16 Oct 1996 |
Entity Number: | 1641832 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O TLC BEATRICE INTERNATIONAL HOLDINGS, INC. | DOS Process Agent | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LOIDA N LEWIS | Chief Executive Officer | 9 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-26 | 1996-10-16 | Address | 9 W 57TH ST, STE 3910, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-06-05 | 1996-06-26 | Address | 9 WEST 57TH STREET, 48TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961016000699 | 1996-10-16 | SURRENDER OF AUTHORITY | 1996-10-16 |
960626002012 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
920605000160 | 1992-06-05 | APPLICATION OF AUTHORITY | 1992-06-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State