Search icon

TB LIQUIDATING COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12100 GENERAL TRIMBLES LANE, MANASSAS, VA, United States, 20109

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARRY G. CLINE Chief Executive Officer 12100 GENERAL TRIMBLES LANE, MANASSAS, VA, United States, 20109

History

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)

Filings

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