Search icon

T.C.A. INTERNATIONAL PRODUCTIONS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MEL HOWARD A/K/A MELVIN HOWARD ORLINSKY Chief Executive Officer 143 EAST 27TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORMAN ROTHSTEIN & ASSSOC INC, 1600 BROADWAY STE 703, NEW YORK, NY, United States, 10019

History

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)

Filings

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