Search icon

TGA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1972 (54 years ago)
Date of dissolution: 27 Feb 2004
Entity Number: 320684
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 20 PHEASANTS RUN, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD N GILBERG DOS Process Agent 20 PHEASANTS RUN, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GERALD N GILBERG Chief Executive Officer 20 PHEASANTS RUN, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1998-01-20 2002-01-04 Address 350 BEDFORD ST., SUITE 301, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1994-02-08 1998-01-20 Address DAVIDOFF & MALITO, 605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1994-02-08 2000-03-07 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-02-08 2000-03-07 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1981-04-22 1998-03-24 Name THE GILBERG AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
20041118046 2004-11-18 ASSUMED NAME CORP INITIAL FILING 2004-11-18
040227000963 2004-02-27 CERTIFICATE OF MERGER 2004-02-27
040115002391 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020104002790 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000307002848 2000-03-07 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State