Name: | TCM ADVANTAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1995 (30 years ago) |
Date of dissolution: | 27 Mar 2012 |
Entity Number: | 1883923 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 525 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 10 VINEYARD RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MOORE | Chief Executive Officer | 10 VINEYARD RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ALAN ROSS, ESQ | DOS Process Agent | 525 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2005-03-07 | Address | 10 VINEYARD RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120327000888 | 2012-03-27 | CERTIFICATE OF DISSOLUTION | 2012-03-27 |
110210002249 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090116002660 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070130002841 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050307002287 | 2005-03-07 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State