Search icon

TCBA AMBULANCE, INC.

Company Details

Name: TCBA AMBULANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (25 years ago)
Entity Number: 2461864
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ROBERT MANSCHOT Chief Executive Officer 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-10-27 2012-05-09 Address 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-08-10 2009-10-27 Address 5811 FOSTER AVE., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-08-10 2009-10-27 Address 5811 FOSTER AVE., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-04-10 2006-08-10 Address 5811 FOSTER AVE., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-04-10 2006-08-10 Address 5811 FOSTER AVE., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161128000875 2016-11-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-11-28
160105006308 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140102006165 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120509002778 2012-05-09 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120103002526 2012-01-03 BIENNIAL STATEMENT 2012-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State