Name: | T.C.C. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2001 (24 years ago) |
Entity Number: | 2670535 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 619 BRIDGE ST, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 BRIDGE ST, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
S LUCKNER | Chief Executive Officer | 619 BRIDGE ST, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 619 BRIDGE ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2018-01-08 | 2024-01-26 | Address | 619 BRIDGE ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2024-01-26 | Address | 619 BRIDGE ST, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2011-09-15 | 2018-01-08 | Address | 619 BRIDGE ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2018-01-08 | Address | 619 BRIDGE ST, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126003750 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
200228060253 | 2020-02-28 | BIENNIAL STATEMENT | 2019-08-01 |
180108006490 | 2018-01-08 | BIENNIAL STATEMENT | 2017-08-01 |
151118006270 | 2015-11-18 | BIENNIAL STATEMENT | 2015-08-01 |
131209006215 | 2013-12-09 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State