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 |
Name | Role | Address |
---|---|---|
C/O THE RELATED COMPANY, L.P. | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J MICHAEL FRIED | Chief Executive Officer | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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