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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 CONOVER ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
DENNIS NOVICK | Chief Executive Officer | 252 CONOVER ST, BROOKLYN, NY, United States, 11231 |
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) |
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