Name: | TC AMBULANCE NORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1999 (26 years ago) |
Entity Number: | 2333548 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JAMES O'CONNOR | Chief Executive Officer | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-09 | 2013-01-04 | Address | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2012-05-09 | Address | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2009-10-27 | Address | 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2009-01-02 | Address | 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2007-11-27 | Address | 5811 FOSTER AVE, BROOKLYN, NY, 11234, 1006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160928000902 | 2016-09-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-28 |
150102006475 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130104006186 | 2013-01-04 | BIENNIAL STATEMENT | 2013-01-01 |
120509002783 | 2012-05-09 | AMENDMENT TO BIENNIAL STATEMENT | 2011-01-01 |
101221002178 | 2010-12-21 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State