Name: | TLC LIMOUSINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1995 (30 years ago) |
Date of dissolution: | 26 Jul 2019 |
Entity Number: | 1915838 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 BROAD AVE, OSSINING, NY, United States, 10562 |
Principal Address: | 2 BROAD AVAE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J HAGEN | DOS Process Agent | 2 BROAD AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
RICHARD J HAGEN | Chief Executive Officer | 2 BROAD AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2013-04-18 | Address | 2 BROAD AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2013-04-18 | Address | 2 BROAD AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2003-04-23 | 2013-04-18 | Address | 2 BROAD AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1997-06-02 | 2003-04-23 | Address | 2 OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2003-04-23 | Address | 180 VALLEY ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190726000469 | 2019-07-26 | CERTIFICATE OF DISSOLUTION | 2019-07-26 |
130418002474 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110909002012 | 2011-09-09 | BIENNIAL STATEMENT | 2011-04-01 |
090414002285 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070524002378 | 2007-05-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State