Search icon

TBG SERVICES INC.

Company Details

Name: TBG SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 26 Feb 2003
Entity Number: 1700971
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN GENERAL COUNSEL, STE 840 1350 AVE OF THE AMERS, NEW YORK, NY, United States, 10019
Principal Address: 1350 AVE OF THE AMERICAS, SUITE 840, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK E. HAEGELE Chief Executive Officer 1350 AVE OF THE AMERCIAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O IHS GROUP SERVICES DOS Process Agent ATTN GENERAL COUNSEL, STE 840 1350 AVE OF THE AMERS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-03-09 2003-02-26 Address 1350 AVE OF THE AMERICAS, SUITE 840, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-12-15 2003-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-05-09 2001-03-09 Address 565 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-05-09 2001-03-09 Address 565 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-05-09 2001-03-09 Address 565 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-02-08 1999-12-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-08 1994-05-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030226000157 2003-02-26 SURRENDER OF AUTHORITY 2003-02-26
010309002453 2001-03-09 BIENNIAL STATEMENT 2001-02-01
991215000023 1999-12-15 CERTIFICATE OF CHANGE 1999-12-15
990212002046 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970320002143 1997-03-20 BIENNIAL STATEMENT 1997-02-01
951027002146 1995-10-27 BIENNIAL STATEMENT 1995-02-01
940509002241 1994-05-09 BIENNIAL STATEMENT 1994-02-01
930208000358 1993-02-08 APPLICATION OF AUTHORITY 1993-02-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State