Name: | TCG NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1993 (32 years ago) |
Date of dissolution: | 11 Jun 2014 |
Entity Number: | 1764933 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Principal Address: | ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Address: | 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 | 200 S LAUREL AVENUE, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-19 | 2010-01-26 | Address | 1 AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2007-11-19 | 2010-01-26 | Address | 200 S LAUREL AVENUE, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2010-01-26 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140611000010 | 2014-06-11 | CERTIFICATE OF TERMINATION | 2014-06-11 |
131017006779 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111115002745 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State