Search icon

TCNY CONTRACTORS

Company Details

Name: TCNY CONTRACTORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2000 (25 years ago)
Date of dissolution: 07 Oct 2015
Entity Number: 2459306
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Foreign Legal Name: TC CONTRACTORS, INC.
Fictitious Name: TCNY CONTRACTORS
Principal Address: 400 S. HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, United States, 90071
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT E. SULENTIC Chief Executive Officer 400 S. HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2008-01-30 2014-01-08 Address 11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2008-01-30 2014-01-08 Address 11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2007-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-03 2007-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-30472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151007000077 2015-10-07 CERTIFICATE OF TERMINATION 2015-10-07
140108006782 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120112003065 2012-01-12 BIENNIAL STATEMENT 2012-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State