Name: | TCH FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2006 (19 years ago) |
Date of dissolution: | 04 Jun 2015 |
Entity Number: | 3378284 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN P. BURNS | Chief Executive Officer | C/O GSS, LLC, 114 W 47TH ST, STE 2310, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH LTD | DOS Process Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2014-06-13 | Address | C/O GSS, LLC, 114 W 47TH ST, STE2310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2008-04-03 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2006-06-20 | 2008-07-22 | Address | 114 WEST 47TH STREET STE 2310, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150604000319 | 2015-06-04 | CERTIFICATE OF TERMINATION | 2015-06-04 |
140613006402 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120611006234 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100617002825 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080722002536 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
080403000887 | 2008-04-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-03 |
060620000266 | 2006-06-20 | APPLICATION OF AUTHORITY | 2006-06-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State