TBP ADVISORS, LTD.

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
Name | Role | Address |
---|---|---|
NICOLE PATE | DOS Process Agent | 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, VA, United States, 10591 |
Name | Role | Address |
---|---|---|
GERALD D LEVITZ | Chief Executive Officer | 120 WHITE PLAINS ROAD, SUITE 140, TARRYTOWN, NY, United States, 10591 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State