Name: | TCR NORTHEAST PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1999 (26 years ago) |
Date of dissolution: | 02 May 2012 |
Entity Number: | 2420241 |
ZIP code: | 75219 |
County: | New York |
Place of Formation: | Texas |
Address: | 3819 MAPLE AVENUE, DALLAS, TX, United States, 75219 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH J VALACH | Chief Executive Officer | 3819 MAPLE AVENUE, DALLAS, TX, United States, 75219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3819 MAPLE AVENUE, DALLAS, TX, United States, 75219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-19 | 2012-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-19 | 2012-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-10 | 2011-09-27 | Address | 2001 BRYAN STREET, SUITE 3250, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office) |
2007-09-13 | 2009-09-10 | Address | 1375 KINGS HIGHWAY EAST, SUITE 450, FAIRFIELD, CT, 06824, USA (Type of address: Principal Executive Office) |
2007-09-13 | 2011-09-27 | Address | 6110 EXECUTIVE BOULEVARD, SUITE 315, ROCKVILLE, NY, 20852, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120502000214 | 2012-05-02 | SURRENDER OF AUTHORITY | 2012-05-02 |
110927002449 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
100519000487 | 2010-05-19 | CERTIFICATE OF CHANGE | 2010-05-19 |
090910002016 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070913002199 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State