TCG JOINT VENTURE HOLDINGS, INC.

Name: | TCG JOINT VENTURE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1993 (32 years ago) |
Date of dissolution: | 09 Feb 2017 |
Entity Number: | 1762893 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 208 S. AKARD STREET, DALLAS, TX, United States, 75202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 208 S. AKARD STREET, DALLAS, TX, United States, 75202 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-30 | 2015-10-08 | Address | 1 AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2009-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-19 | 2009-11-30 | Address | 1 AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2007-11-19 | 2015-10-08 | Address | 200 S LAUREL AVENUE, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2009-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21046 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21047 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170209000137 | 2017-02-09 | CERTIFICATE OF TERMINATION | 2017-02-09 |
151008006433 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131017006776 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State