TLC COLLECTIBLES LTD.

Name: | TLC COLLECTIBLES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1994 (31 years ago) |
Entity Number: | 1802572 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 LEXINGTON AVENUE, SUITE 103C, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAITH CARPENTER | Chief Executive Officer | 1162 RIDGECREST DRIVE, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 LEXINGTON AVENUE, SUITE 103C, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-25 | 2010-06-07 | Address | 121 LINCOLN AVE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2008-02-25 | 2010-06-07 | Address | 121 LINCOLN AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2008-02-25 | 2010-06-07 | Address | 1364 FAIRWAY 5 CIRCLE, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2008-02-25 | Address | 1900 RT. 31, WEST WAYNE PLAZA, MACEDON, NY, 14502, 8943, USA (Type of address: Service of Process) |
2004-03-10 | 2008-02-25 | Address | 1900 RT. 31, WEST WAYNE PLAZA, MACEDON, NY, 14502, 8943, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100607002290 | 2010-06-07 | BIENNIAL STATEMENT | 2010-03-01 |
080225002781 | 2008-02-25 | BIENNIAL STATEMENT | 2008-03-01 |
060404002917 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040310002555 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020304002819 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State