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