Name: | TC RAVENSWOOD SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2017 |
Entity Number: | 2378652 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, United States, 77002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM C. TAYLOR | Chief Executive Officer | 110 TURNPIKE ROAD, SUITE 300, WESTBOROUGH, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-20 | 2022-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-20 | 2015-05-05 | Address | 717 TEXAS STREET SUITE 2400, HOUSTON, TX, 77002, 2761, USA (Type of address: Principal Executive Office) |
2009-05-22 | 2015-05-05 | Address | 450-1ST STREET S.W., CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2009-05-22 | 2011-05-20 | Address | 13710 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Principal Executive Office) |
2008-08-26 | 2008-08-26 | Name | TC RAVENSWOOD SERVICES CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29172 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170425000202 | 2017-04-25 | CERTIFICATE OF MERGER | 2017-04-25 |
150505006419 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130520006144 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State