Name: | TB LIQUIDATING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1993 (32 years ago) |
Date of dissolution: | 07 Aug 2017 |
Entity Number: | 1694243 |
ZIP code: | 20109 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 12100 GENERAL TRIMBLES LANE, MANASSAS, VA, United States, 20109 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12100 GENERAL TRIMBLES LANE, MANASSAS, VA, United States, 20109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BARRY G. CLINE | Chief Executive Officer | 12100 GENERAL TRIMBLES LANE, MANASSAS, VA, United States, 20109 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2017-08-07 | Address | 12100 GENERAL TRIMBLES LANE, MANASSAS, VA, 20109, USA (Type of address: Service of Process) |
2015-01-16 | 2017-01-03 | Address | 148 PENN ST, HANOVER, PA, 17331, USA (Type of address: Service of Process) |
2015-01-16 | 2017-01-03 | Address | 148 PENN ST, HANOVER, PA, 17331, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2017-01-03 | Address | 148 PENN ST, HANOVER, PA, 17331, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2015-01-16 | Address | 148 N PENN ST, HANOVER, PA, 17331, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170807000637 | 2017-08-07 | SURRENDER OF AUTHORITY | 2017-08-07 |
170103007447 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160915000544 | 2016-09-15 | CERTIFICATE OF AMENDMENT | 2016-09-15 |
150116006682 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130312002037 | 2013-03-12 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State