Name: | TPG CAPITAL - NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2003 (22 years ago) |
Date of dissolution: | 21 Nov 2023 |
Entity Number: | 2905490 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Texas |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 301 COMMERCE ST, STE 3300, FORT WORTH, TX, United States, 76102 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KEN MURPHY | Chief Executive Officer | 301 COMMERCE ST, STE 3300, FORT WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 301 COMMERCE ST, STE 3300, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-11-22 | Address | 301 COMMERCE ST, STE 3300, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-11-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-05 | 2023-05-05 | Address | 301 COMMERCE ST, STE 3300, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-11-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122000372 | 2023-11-21 | CERTIFICATE OF TERMINATION | 2023-11-21 |
230505001396 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
220318000185 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210518060466 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190506061103 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State