TBG INC.

Name: | TBG INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1976 (49 years ago) |
Date of dissolution: | 27 Dec 2002 |
Entity Number: | 416379 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 3 RUE LOUIS AUREGLIA, PO BOX 89, CEDEX MC 98007, Monaco |
Address: | C/O TBG SERVICES INC, 565 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TBG SERVICES INC, 565 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GEORG HEINRICH THYSSEN-BORNEMISZA | Chief Executive Officer | TBG MANAGEMENT SAM, 3 RUE LOUIS AUREGLIA PO BOX 89, CEDEX MC 98007, Monaco |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 1997-04-07 | Address | 3 RUE LOUIS AUREGLIA, PO BOX 89, CEDEX, 98007, MCO (Type of address: Principal Executive Office) |
1993-02-08 | 1997-04-07 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-02-08 | 1997-04-07 | Address | 3 RUE LOUIS AUREGLIA, PO BOX 89, CEDEX, 98007, MCO (Type of address: Chief Executive Officer) |
1985-12-26 | 1999-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-26 | 1993-02-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021227000176 | 2002-12-27 | CERTIFICATE OF TERMINATION | 2002-12-27 |
991215000021 | 1999-12-15 | CERTIFICATE OF CHANGE | 1999-12-15 |
970407002516 | 1997-04-07 | BIENNIAL STATEMENT | 1996-11-01 |
930208002559 | 1993-02-08 | BIENNIAL STATEMENT | 1992-11-01 |
B303622-2 | 1985-12-26 | CERTIFICATE OF AMENDMENT | 1985-12-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State