Search icon

TCMI OF DELAWARE

Company Details

Name: TCMI OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3347972
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: TCMI, INC.
Fictitious Name: TCMI OF DELAWARE
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 250 MIDDLEFIELD ROAD, MENLO PARK, CA, United States, 94025

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TCMI, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY C. HOAG Chief Executive Officer 250 MIDDLEFIELD ROAD, MENLO PARK, CA, United States, 94025

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 250 MIDDLEFIELD ROAD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-09 Address 250 MIDDLEFIELD ROAD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-18 2020-04-20 Address 528 RAMONA STREET, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2019-07-18 2020-04-20 Address 528 RAMONA STREET, PALO ALTO, CA, 94301, USA (Type of address: Principal Executive Office)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-22 2019-07-18 Address 528 RAMONA ST, PALO ALTO, CA, 94301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240409001108 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220422003393 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200420060215 2020-04-20 BIENNIAL STATEMENT 2020-04-01
190718060080 2019-07-18 BIENNIAL STATEMENT 2018-04-01
SR-43680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140714002388 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120611002769 2012-06-11 BIENNIAL STATEMENT 2012-04-01
111107000086 2011-11-07 CERTIFICATE OF CHANGE 2011-11-07
100422002468 2010-04-22 BIENNIAL STATEMENT 2010-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State