Search icon

TBRICKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TONY FALCK Chief Executive Officer P.O. BOX 7742, STOCKHOLM, Sweden

History

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)

Filings

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