Search icon

TCG MILWAUKEE, INC.

Company Details

Name: TCG MILWAUKEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1993 (32 years ago)
Date of dissolution: 24 Jan 2013
Entity Number: 1757993
ZIP code: 10005
County: Richmond
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE AT & T WAY, BEDMINSTER, NJ, United States, 07921

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY FEA Chief Executive Officer 200 S LAUREL AVE, BLDG D, MIDDLETOWN, NJ, United States, 07748

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2005-11-14 2007-10-01 Address ONE AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2001-09-04 2003-10-02 Address 412 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2001-09-04 2005-11-14 Address 32 AVENUE OF AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20988 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130124000097 2013-01-24 CERTIFICATE OF TERMINATION 2013-01-24
111004002479 2011-10-04 BIENNIAL STATEMENT 2011-09-01
071001002739 2007-10-01 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State