Search icon

TBP ADVISORS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TBP ADVISORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2002 (23 years ago)
Date of dissolution: 10 Jul 2021
Entity Number: 2821886
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, VA, United States, 10591
Principal Address: 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLE PATE DOS Process Agent 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, VA, United States, 10591

Chief Executive Officer

Name Role Address
GERALD D LEVITZ Chief Executive Officer 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, NY, United States, 10591

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001166988
Phone:
914-251-2940

Latest Filings

Form type:
13F-NT
File number:
028-10133
Filing date:
2015-07-28
File:
Form type:
13F-HR
File number:
028-10133
Filing date:
2015-04-17
File:
Form type:
13F-HR
File number:
028-10133
Filing date:
2015-01-16
File:
Form type:
13F-HR
File number:
028-10133
Filing date:
2014-10-15
File:
Form type:
13F-HR
File number:
028-10133
Filing date:
2014-07-17
File:

Form 5500 Series

Employer Identification Number (EIN):
061566345
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-03 2022-04-23 Address 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, VA, 10591, USA (Type of address: Service of Process)
2016-10-20 2020-11-03 Address 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, VA, 10591, USA (Type of address: Service of Process)
2016-10-20 2022-04-23 Address 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-09-26 2016-10-20 Address 287 BOWMAN AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2006-12-12 2016-10-20 Address 287 BOWMAN AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220423000316 2021-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-10
201103061632 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181011006368 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161020006061 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141001006276 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Trademarks Section

Serial Number:
77179569
Mark:
CAPITAL GROWTH WITH PEACE OF MIND
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-05-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CAPITAL GROWTH WITH PEACE OF MIND

Goods And Services

For:
INVESTMENT MANAGEMENT; MANAGEMENT OF PORTFOLIOS COMPRISING SECURITIES; FINANCIAL PLANNING
First Use:
2000-03-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State