Search icon

TLC SYSTEMS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
TONY KARP Chief Executive Officer 2524 LITTLE RIVER ROAD, HAYMARKET, VA, United States, 20169

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2524 LITTLE RIVER ROAD, HAYMARKET, VA, United States, 20169

History

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)

Filings

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

Trademarks Section

Serial Number:
73187774
Mark:
TLC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1978-10-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TLC

Goods And Services

For:
Computer Programming Services
First Use:
1977-12-21
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State