Name: | T.G.B. HOLDING COMPANY LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1978 (46 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 520090 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | BANK OF NOVA SCOTIA BUIDLING, P. B. BOX 884, CAYMAN ISLANDS, WEST INDIES |
Name | Role | Address |
---|---|---|
BRUCE CAMPBELL & CO. | DOS Process Agent | BANK OF NOVA SCOTIA BUIDLING, P. B. BOX 884, CAYMAN ISLANDS, WEST INDIES |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORP. | Agent | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-08 | 1983-03-30 | Address | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1978-11-06 | 1980-08-08 | Address | 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-11-06 | 1980-08-08 | Address | 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190328043 | 2019-03-28 | ASSUMED NAME CORP INITIAL FILING | 2019-03-28 |
DP-1228076 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A965411-2 | 1983-03-30 | CERTIFICATE OF AMENDMENT | 1983-03-30 |
A827823-2 | 1981-12-29 | CERTIFICATE OF AMENDMENT | 1981-12-29 |
A689858-2 | 1980-08-08 | CERTIFICATE OF AMENDMENT | 1980-08-08 |
A528418-5 | 1978-11-06 | APPLICATION OF AUTHORITY | 1978-11-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State