Search icon

TCE CONSULTING

Company Details

Name: TCE CONSULTING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2595138
ZIP code: 07866
County: New York
Place of Formation: India
Foreign Legal Name: TATA CONSULTING ENGINEERS LIMITED
Fictitious Name: TCE CONSULTING
Address: Suite 301, 100 Enterprise Drive, Rockaway, NJ, United States, 07866
Principal Address: 1st Floor, 10, Elphinstone Building, Veer Nariman Road, Horniman Circle, Fort, Mumbai, India, 400001

DOS Process Agent

Name Role Address
TATA CONSULTING ENGINEERS LIMITED DOS Process Agent Suite 301, 100 Enterprise Drive, Rockaway, NJ, United States, 07866

Chief Executive Officer

Name Role Address
AMIT SHARMA Chief Executive Officer 1ST FLOOR, 10, ELPHINSTONE BUILDING, VEER NARIMAN ROAD, HORNIMAN CIRCLE, FORT, MUMBAI, India, 400001

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 249 SENAPATI BAPAT MARG,, LOWER PAREL (W), MUMBAI, IN, 40013, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 1ST FLOOR, 10, ELPHINSTONE BUILDING, VEER NARIMAN ROAD, HORNIMAN CIRCLE, FORT, MUMBAI, IND (Type of address: Chief Executive Officer)
2019-06-12 2025-02-18 Address C/O KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2019-06-12 2025-02-18 Address 249 SENAPATI BAPAT MARG,, LOWER PAREL (W), MUMBAI, IN, 40013, USA (Type of address: Chief Executive Officer)
2003-02-05 2019-06-12 Address 249 SENAPATI BAPAT MARG, LOWER PAREL (W), MUMBAI, 40013, IND (Type of address: Principal Executive Office)
2003-02-05 2019-06-12 Address 249 SENAPATI BAPAT MARG, LOWER PAREL (W), MUMBAI, 40013, IND (Type of address: Chief Executive Officer)
2001-01-17 2019-06-12 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2001-01-17 2010-05-26 Name TCE CONSULTING ENGINEERS LIMITED
2001-01-17 2001-01-17 Name TCE CONSULTING ENGINEERS LIMITED

Filings

Filing Number Date Filed Type Effective Date
250218001947 2025-02-18 BIENNIAL STATEMENT 2025-02-18
190612002043 2019-06-12 BIENNIAL STATEMENT 2019-01-01
100526000601 2010-05-26 CERTIFICATE OF AMENDMENT 2010-05-26
030205002298 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010117000897 2001-01-17 APPLICATION OF AUTHORITY 2001-01-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State