Search icon

TC ASSIGNOR, INC.

Company Details

Name: TC ASSIGNOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1996 (29 years ago)
Date of dissolution: 27 Apr 2000
Entity Number: 2004779
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O THE RELATED COMPANY, L.P. DOS Process Agent 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
J MICHAEL FRIED Chief Executive Officer 625 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-03-10 2000-04-27 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-02-28 1998-03-10 Address 625 MADISON AVENUE, ATTN: LEGAL DEPARTMENT, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000427000136 2000-04-27 SURRENDER OF AUTHORITY 2000-04-27
000330002479 2000-03-30 BIENNIAL STATEMENT 2000-02-01
980310002643 1998-03-10 BIENNIAL STATEMENT 1998-02-01
960228000723 1996-02-28 APPLICATION OF AUTHORITY 1996-02-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State