Name: | T.C.A. INTERNATIONAL PRODUCTIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1995 (29 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1946782 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | NORMAN ROTHSTEIN & ASSSOC INC, 1600 BROADWAY STE 703, NEW YORK, NY, United States, 10019 |
Principal Address: | 1600 BROADWAY, SUITE #703, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MEL HOWARD A/K/A MELVIN HOWARD ORLINSKY | Chief Executive Officer | 143 EAST 27TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORMAN ROTHSTEIN & ASSSOC INC, 1600 BROADWAY STE 703, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-13 | 1999-08-24 | Address | 143 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 1999-08-24 | Address | NORMAN RONSTEIN & ASSOC INC, 1600 BROADWAY STE 703, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-08-13 | 1999-08-24 | Address | NORMAN RONSTEIN & ASSOC INC, 1600 BROADWAY STE 703, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-10 | 1997-08-13 | Address | 331 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1524480 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
990824002270 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970813002333 | 1997-08-13 | BIENNIAL STATEMENT | 1997-08-01 |
950810000212 | 1995-08-10 | CERTIFICATE OF INCORPORATION | 1995-08-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State