Name: | TCG SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2011 (13 years ago) |
Entity Number: | 4137344 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-15 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-15 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-01 | 2022-06-15 | Address | 301 N MAIN ST, SUITE 600, WICHITA, KS, 67202, 4806, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001610 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220628002159 | 2022-06-28 | BIENNIAL STATEMENT | 2021-09-01 |
220615001364 | 2022-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-14 |
170919006133 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150903006693 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130913006523 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
111128000847 | 2011-11-28 | CERTIFICATE OF PUBLICATION | 2011-11-28 |
110901000230 | 2011-09-01 | APPLICATION OF AUTHORITY | 2011-09-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State