Search icon

TCG INDIANA, INC.

Company Details

Name: TCG INDIANA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1994 (31 years ago)
Date of dissolution: 26 Jan 2009
Entity Number: 1815602
ZIP code: 10011
County: Richmond
Place of Formation: Indiana
Principal Address: 1 AT & T WAY, BEDMINSTER, NJ, United States, 07921
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANTHONY FEA Chief Executive Officer 200 S LAUREA AVE, BLDG D, MIDDLETOWN, NJ, United States, 07748

DOS Process Agent

Name Role Address
C/O CT CORPORATION DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-04-27 2008-05-02 Address 1 AT & T WAY, BEDMINSTER, NJ, 07921, 0752, USA (Type of address: Chief Executive Officer)
2006-04-27 2008-05-02 Address 1 AT & T WAY, BEDMINSTER, NJ, 07921, 0752, USA (Type of address: Principal Executive Office)
2004-10-05 2006-04-27 Address 1 AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2004-10-05 2006-04-27 Address 1 AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2004-10-05 2008-05-02 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090126000116 2009-01-26 CERTIFICATE OF TERMINATION 2009-01-26
080502002148 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060427003150 2006-04-27 BIENNIAL STATEMENT 2006-04-01
041005002776 2004-10-05 BIENNIAL STATEMENT 2004-04-01
020522002901 2002-05-22 BIENNIAL STATEMENT 2002-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State