Search icon

TICP - NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TICP - NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2017 (8 years ago)
Entity Number: 5163260
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2100 McKinney Avenue, SUITE 1500, SUITE 1500, TX, United States, 75201

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ALAN WAXMAN Chief Executive Officer 2100 MCKINNEY AVENUE, SUITE 1500, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 2100 MCKINNEY AVENUE, SUITE 1500, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 1 LETTERMAN DRIVE, BUILDING B, SUITE B6-100, SAN FRANCISCO, CA, 94129, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 301 COMMERCE ST, STE 3300, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 2100 MCKINNEY AVENUE, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 2100 MCKINNEY AVENUE, SUITE 1500, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630025969 2025-06-30 BIENNIAL STATEMENT 2025-06-30
230627003173 2023-06-27 BIENNIAL STATEMENT 2023-06-01
220607000951 2022-06-07 BIENNIAL STATEMENT 2021-06-01
220318000200 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190611060433 2019-06-11 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State