Search icon

TCE CORP.

Company Details

Name: TCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1994 (30 years ago)
Date of dissolution: 22 May 2000
Entity Number: 1854737
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 11 PENNSYLVANIA PLAZA, STE 2101, NEW YORK, NY, United States, 10001
Principal Address: C/O WEILER ARNOW MGT CO INC, 1114 AVE OF AMERICAS RM 3400, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE MALVIN ESQ DOS Process Agent 11 PENNSYLVANIA PLAZA, STE 2101, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT H ARNOW Chief Executive Officer C/O WEILER ARNOW MGT CO INC, 1114 AVE OF AMERICAS RM 3400, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-09-18 1998-09-04 Address %SWIG WEILER & ARNOW, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-09-18 1998-09-04 Address %SWIG WEILER & ARNOW, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-09-18 1998-09-04 Address 11 PENNSYLVANIA PLAZA, SUITE 2101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-09-26 1996-09-18 Address 11 PENN PLAZA, SUITE 2101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000522000183 2000-05-22 CERTIFICATE OF DISSOLUTION 2000-05-22
980904002225 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960918002290 1996-09-18 BIENNIAL STATEMENT 1996-09-01
940926000221 1994-09-26 CERTIFICATE OF INCORPORATION 1994-09-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State