Search icon

TCC TELEPLEX INC.

Company Details

Name: TCC TELEPLEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1999 (26 years ago)
Date of dissolution: 31 Jan 2013
Entity Number: 2415871
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 252 CONOVER ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 CONOVER ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
DENNIS NOVICK Chief Executive Officer 252 CONOVER ST, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
454115451
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-30 2009-09-24 Address 252 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-09-26 2009-09-24 Address 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-09-26 2008-12-30 Address 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-09-26 2009-09-24 Address 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-05-07 2007-09-26 Address 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131000370 2013-01-31 CERTIFICATE OF DISSOLUTION 2013-01-31
111006002212 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090924002144 2009-09-24 BIENNIAL STATEMENT 2009-09-01
081230001092 2008-12-30 CERTIFICATE OF CHANGE 2008-12-30
070926002256 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State