TCA CONSULTING GROUP INC.

Name: | TCA CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1999 (26 years ago) |
Entity Number: | 2433035 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3011 MAIN STREET, GLASTONBURY, CT, United States, 06033 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOROTHY CASSANDRA | Chief Executive Officer | 3011 MAIN STREET, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2023-10-09 | Address | 3011 MAIN ST, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 3011 MAIN STREET, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2022-07-11 | 2023-10-09 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-07-11 | 2023-10-09 | Address | 3011 MAIN ST, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2022-07-11 | 2023-10-09 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000240 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
220728000283 | 2022-07-28 | BIENNIAL STATEMENT | 2021-10-01 |
220711000300 | 2022-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-11 |
200527000316 | 2020-05-27 | CERTIFICATE OF CHANGE | 2020-05-27 |
131022006415 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State