Name: | TLC SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1993 (32 years ago) |
Date of dissolution: | 24 May 2012 |
Entity Number: | 1708319 |
ZIP code: | 20169 |
County: | Queens |
Place of Formation: | New York |
Address: | 2524 LITTLE RIVER ROAD, HAYMARKET, VA, United States, 20169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY KARP | Chief Executive Officer | 2524 LITTLE RIVER ROAD, HAYMARKET, VA, United States, 20169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2524 LITTLE RIVER ROAD, HAYMARKET, VA, United States, 20169 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-25 | 2005-05-12 | Address | 147-39 84TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1994-03-25 | 2005-05-12 | Address | 147-39 84TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2005-05-12 | Address | 147-39 84TH AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524000459 | 2012-05-24 | CERTIFICATE OF DISSOLUTION | 2012-05-24 |
110818002776 | 2011-08-18 | BIENNIAL STATEMENT | 2011-03-01 |
090723002321 | 2009-07-23 | BIENNIAL STATEMENT | 2009-03-01 |
070328002482 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050512002581 | 2005-05-12 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State