Name: | TCPL NORTHEAST LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2002 (23 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 2827231 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, United States, 77002 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STANLEY G. CHAPMAN III | Chief Executive Officer | 700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2018-10-04 | Address | 450 - 1ST STREET SW, CALGARY, CAN (Type of address: Chief Executive Officer) |
2014-10-01 | 2017-08-02 | Address | 111 8TH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-01 | 2016-10-03 | Address | 450 - 1ST STREET SW, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2012-10-05 | 2014-10-01 | Address | 450 1ST STREET SW, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2010-11-01 | 2016-10-03 | Address | 717 TEXAS ST, STE 2400, HOUSTON, TX, 77002, 2761, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000123 | 2019-08-15 | CERTIFICATE OF TERMINATION | 2019-08-15 |
181004007280 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
170802000484 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
161003007322 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007364 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State