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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACK E. HAEGELE | Chief Executive Officer | 1350 AVE OF THE AMERCIAS, NEW YORK, NY, United States, 10019 |
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 |
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) |
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