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 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 200 S LAUREA AVE, BLDG D, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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