Search icon

TCA PARTICIPACOES OF NEW YORK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TCA PARTICIPACOES OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2009 (16 years ago)
Entity Number: 3859789
ZIP code: 10528
County: Rockland
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: CHAIM ZAHER, 1324 CELEBRATION AVE, CELEBRATION, FL, United States, 34747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CHAIM ZAHER Chief Executive Officer 1324 CELEBRATION AVE, CELEBRATION, FL, United States, 34747

DOS Process Agent

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

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 1324 CELEBRATION AVE, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 1324 CELEBRATION AVE, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-09-20 Address 1324 CELEBRATION AVE, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-09-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230920000723 2023-09-20 BIENNIAL STATEMENT 2023-09-01
230511000233 2023-05-11 CERTIFICATE OF CHANGE BY ENTITY 2023-05-11
210908000467 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190906060115 2019-09-06 BIENNIAL STATEMENT 2019-09-01
180522006280 2018-05-22 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State