Search icon

TCG INDIANAPOLIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TCG INDIANAPOLIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1993 (32 years ago)
Date of dissolution: 14 Oct 2004
Entity Number: 1764941
ZIP code: 10011
County: Richmond
Place of Formation: Delaware
Principal Address: ONE 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
FREDERICK K. WALLACH Chief Executive Officer ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921

History

Start date End date Type Value
2000-02-09 2004-10-05 Address 1 TELEPORT DR, STATEN ISLAND, NY, 10311, USA (Type of address: Chief Executive Officer)
2000-02-09 2004-10-05 Address 1 TELEPORT DR, STATEN ISLAND, NY, 10311, USA (Type of address: Principal Executive Office)
1995-12-05 2000-02-09 Address 2 TELEPORT DR, STATEN ISLAND, NY, 10311, USA (Type of address: Chief Executive Officer)
1995-12-05 2000-02-09 Address 2 TELEPORT DR, STATEN ISLAND, NY, 10311, USA (Type of address: Principal Executive Office)
1993-10-18 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041014000456 2004-10-14 CERTIFICATE OF TERMINATION 2004-10-14
041005002651 2004-10-05 BIENNIAL STATEMENT 2003-10-01
000209002875 2000-02-09 BIENNIAL STATEMENT 1999-10-01
990922000970 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
971107002669 1997-11-07 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State