Search icon

TCG SEATTLE, INC.

Company Details

Name: TCG SEATTLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1993 (32 years ago)
Date of dissolution: 23 Jan 2009
Entity Number: 1764937
ZIP code: 10011
County: Richmond
Place of Formation: Delaware
Principal Address: 1 AT&T WAY, BEDMINSTER, NJ, United States, 07921
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J. MARK SCHLEYER Chief Executive Officer 308 S AKARD STREET, DALLAS, TX, United States, 75202

History

Start date End date Type Value
2005-12-28 2007-11-19 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2005-12-28 2007-11-19 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2004-10-05 2005-12-28 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2004-10-05 2005-12-28 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2001-11-01 2004-10-05 Address 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090123000608 2009-01-23 CERTIFICATE OF TERMINATION 2009-01-23
071119003204 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051228002020 2005-12-28 BIENNIAL STATEMENT 2005-10-01
041005002671 2004-10-05 BIENNIAL STATEMENT 2003-10-01
011101002250 2001-11-01 BIENNIAL STATEMENT 2001-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State