Search icon

BTC-TCB CORP.

Company Details

Name: BTC-TCB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950777
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO Box 1963, EAST HAMPTON, NY, United States, 11937
Principal Address: 7 SPINNER LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 150

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
TREVOR DARRELL Agent 10 GINGERBREAD LANE, EAST HAMPTON, NY, 11937

DOS Process Agent

Name Role Address
BTC-TCB CORP. DOS Process Agent PO Box 1963, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
BRUCE COTTER Chief Executive Officer 7 SPINNER LANE, PO BOX 1963, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-02-28 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 0.01
2025-02-03 2025-02-03 Address 7 SPINNER LANE, PO BOX 1963, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 0.01
2012-08-30 2025-02-03 Address 7 SPINNER LANE, PO BOX 1963, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2010-05-17 2025-02-03 Address 10 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
2010-05-17 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 0.01
2010-05-17 2025-02-03 Address 10 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006062 2025-02-03 BIENNIAL STATEMENT 2025-02-03
120830006024 2012-08-30 BIENNIAL STATEMENT 2012-05-01
100517000697 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State