Name: | TBRICKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 21 Sep 2017 |
Entity Number: | 3942962 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 190 S. LASALLE STREET, SUITE 1200, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TONY FALCK | Chief Executive Officer | P.O. BOX 7742, STOCKHOLM, Sweden |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-03 | 2019-01-28 | Address | 160 GREENTREE DR, SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
2014-04-11 | 2016-05-03 | Address | C/O FUNARO &CO, PC, 350 5TH AVE. FL. 41, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2014-04-11 | 2016-05-03 | Address | C/O FUNARO &CO, PC, 350 5TH AVE. FL. 41, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2014-04-11 | 2016-05-03 | Address | 350 5TH AVE. FL 41, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-04-25 | 2014-04-11 | Address | C/O HKSPC, 350 5TH AVE. FL. 41, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2013-04-25 | 2014-04-11 | Address | 350 5TH AVE. FL. 41, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2014-04-11 | Address | 350 5TH AVE., FL. 41, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2011-11-04 | 2012-05-10 | Address | 80 BROAD STREET, SUITE 501, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-11-04 | 2016-05-13 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101915 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170921000462 | 2017-09-21 | CERTIFICATE OF TERMINATION | 2017-09-21 |
160513000674 | 2016-05-13 | CERTIFICATE OF CHANGE | 2016-05-13 |
160503006283 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140411006504 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
130425006140 | 2013-04-25 | BIENNIAL STATEMENT | 2012-04-01 |
120510000162 | 2012-05-10 | CERTIFICATE OF CHANGE | 2012-05-10 |
111104000603 | 2011-11-04 | CERTIFICATE OF CHANGE | 2011-11-04 |
100428000843 | 2010-04-28 | APPLICATION OF AUTHORITY | 2010-04-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State