Search icon

TC BILLING AND SERVICES CORP.

Company Details

Name: TC BILLING AND SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708362
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 2011-11-29 Address 1 METROTECH CETNER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
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: Principal Executive Office)
2006-08-10 2009-10-27 Address 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2003-12-12 2006-08-10 Address 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161202000800 2016-12-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-12-02
131202006120 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120509002781 2012-05-09 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
111129002194 2011-11-29 BIENNIAL STATEMENT 2011-12-01
100203002565 2010-02-03 BIENNIAL STATEMENT 2009-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State