Search icon

TPG CAPITAL - NEW YORK, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
KEN MURPHY Chief Executive Officer 301 COMMERCE ST, STE 3300, FORT WORTH, TX, United States, 76102

History

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)

Filings

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