Search icon

T P CONSULTANTS, INC.

Headquarter

Company Details

Name: T P CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1967 (58 years ago)
Date of dissolution: 29 Apr 2010
Entity Number: 212274
ZIP code: 07417
County: Kings
Place of Formation: New York
Address: 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, United States, 07417

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A POTENZA Chief Executive Officer 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, United States, 07417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, United States, 07417

Links between entities

Type:
Headquarter of
Company Number:
0136005
State:
CONNECTICUT

History

Start date End date Type Value
1999-07-21 2001-07-09 Address 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, 07417, 2103, USA (Type of address: Service of Process)
1999-07-21 2001-07-09 Address 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, 07417, 2103, USA (Type of address: Principal Executive Office)
1993-09-20 1999-07-21 Address 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Service of Process)
1993-02-12 2001-07-09 Address 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, 07417, 2103, USA (Type of address: Chief Executive Officer)
1993-02-12 1999-07-21 Address 8 WRIGHT WAY, OAKLAND, NJ, 07436, 3121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100429001034 2010-04-29 CERTIFICATE OF DISSOLUTION 2010-04-29
090701002685 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070712002577 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050831002370 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030701002136 2003-07-01 BIENNIAL STATEMENT 2003-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State