Search icon

TCC LAB VENTURE CORP.

Company Details

Name: TCC LAB VENTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1994 (31 years ago)
Entity Number: 1808411
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4 World Trade Center, 150 Greenwich Street, 29th Floor, New York, NY, United States, 10007
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JON HALPERN Chief Executive Officer 410 HIGHLAND AVENUE, 7TH FLR, BOULDER, CO, United States, 80302

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 410 HIGHLAND AVENUE, 7TH FLR, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 1325 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 1325 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-05-03 Address 410 HIGHLAND AVENUE, 7TH FLR, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240503002314 2024-05-02 CERTIFICATE OF CHANGE BY ENTITY 2024-05-02
240423002054 2024-04-23 BIENNIAL STATEMENT 2024-04-23
140508002493 2014-05-08 BIENNIAL STATEMENT 2014-03-01
140422000320 2014-04-22 CERTIFICATE OF CHANGE 2014-04-22
120502002495 2012-05-02 BIENNIAL STATEMENT 2012-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State