Name: | TCA LOGISTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Apr 2024 |
Entity Number: | 4594997 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 102, LAUMAN LN, Hicksville, NY, United States, 11801 |
Principal Address: | 102 LAUMAN LN, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 102, LAUMAN LN, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THOMAS ELETTO | Chief Executive Officer | 102 LAUMAN LN, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-16 | 2023-11-29 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2023-07-13 | 2023-07-16 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2023-07-11 | 2023-07-13 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2023-05-15 | 2023-07-11 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2023-03-08 | 2023-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002765 | 2024-04-25 | CERTIFICATE OF MERGER | 2024-04-25 |
220616001409 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
200702060955 | 2020-07-02 | BIENNIAL STATEMENT | 2020-06-01 |
180703007429 | 2018-07-03 | BIENNIAL STATEMENT | 2018-06-01 |
140619000391 | 2014-06-19 | CERTIFICATE OF INCORPORATION | 2014-06-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State