Search icon

TCG NEW JERSEY, INC.

Company Details

Name: TCG NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1993 (32 years ago)
Date of dissolution: 24 Jan 2013
Entity Number: 1762895
ZIP code: 10005
County: Richmond
Place of Formation: Delaware
Principal Address: 1 AT&T WAY, BEDMINSTER, NJ, United States, 07921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 SOUTH LAUREL AVENUE, 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
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 2009-11-30 Address 1 AT&T WAY, 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)
2005-12-28 2007-11-19 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21048 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130124000017 2013-01-24 CERTIFICATE OF TERMINATION 2013-01-24
111115002740 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091130002680 2009-11-30 BIENNIAL STATEMENT 2009-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State