Search icon

TNC (US) HOLDINGS, INC.

Headquarter

Company Details

Name: TNC (US) HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1977 (48 years ago)
Entity Number: 425626
ZIP code: 10168
County: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 675 Avenue of the Americas, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 32000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CALLARD Chief Executive Officer 675 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10004

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
91872d04-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F07000002907
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66089029
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001403036
Phone:
646-654-5000

Latest Filings

Form type:
424B3
File number:
333-189456-02
Filing date:
2013-07-29
File:
Form type:
EFFECT
File number:
333-189456-02
Filing date:
2013-07-26
File:
Form type:
CORRESP
Filing date:
2013-07-25
File:
Form type:
S-4/A
File number:
333-189456-02
Filing date:
2013-07-17
File:
Form type:
UPLOAD
Filing date:
2013-07-12
File:

Legal Entity Identifier

LEI Number:
549300AVQ5TYTBXXWE08

Registration Details:

Initial Registration Date:
2013-05-31
Next Renewal Date:
2024-09-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 85 BROAD STREET, ATTN: LEGAL DEPT, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 675 AVENUE OF THE AMERICAS, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-03-04 Address 85 BROAD STREET, ATTN: LEGAL DEPT, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 85 BROAD STREET, ATTN: LEGAL DEPT, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 675 AVENUE OF THE AMERICAS, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304005209 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230913000908 2023-09-13 CERTIFICATE OF MERGER 2023-09-13
230301003108 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210308061663 2021-03-08 BIENNIAL STATEMENT 2021-03-01
SR-115666 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State