Search icon

TC AMBULANCE NORTH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES O'CONNOR Chief Executive Officer 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

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)

Filings

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