Name: | TC & B DEVELOPERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 12 Sep 2008 |
Entity Number: | 3138641 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 31ST FLOOR SUITE C, 885 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O OMNI NEW YORK LLC | DOS Process Agent | 31ST FLOOR SUITE C, 885 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2007-01-12 | Address | 885 2ND AVE, 31ST FL, STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-12-16 | 2006-12-08 | Address | 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080912000505 | 2008-09-12 | ARTICLES OF DISSOLUTION | 2008-09-12 |
070112000371 | 2007-01-12 | CERTIFICATE OF CHANGE | 2007-01-12 |
061208002269 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
051014000287 | 2005-10-14 | AFFIDAVIT OF PUBLICATION | 2005-10-14 |
051014000290 | 2005-10-14 | AFFIDAVIT OF PUBLICATION | 2005-10-14 |
041216000355 | 2004-12-16 | ARTICLES OF ORGANIZATION | 2004-12-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State