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
Name | Role | Address |
---|---|---|
GEORGE CALLARD | Chief Executive Officer | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
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.
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) |
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