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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
ROBERT MANSCHOT | Chief Executive Officer | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
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) |
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