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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT E. SULENTIC | Chief Executive Officer | 400 S. HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, United States, 90071 |
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) |
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