Name: | TCGPLAYER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2018 (7 years ago) |
Entity Number: | 5363920 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 2025 Hamilton Avenue, San Jose, CA, United States, 95125 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT BIGLER | Chief Executive Officer | 2025 HAMILTON AVENUE, SAN JOSE, CA, United States, 95125 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 2025 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 440 S WARREN ST, SUITE 100, SYRACUS, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-06-04 | Address | 440 S WARREN ST, SUITE 100, SYRACUS, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-06-04 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2023-03-17 | 2023-03-17 | Address | 2025 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-06-04 | Address | 2025 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 440 S WARREN ST, SUITE 100, SYRACUS, NY, 13202, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2023-03-17 | Address | 440 S WARREN ST, SUITE 100, SYRACUS, NY, 13202, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2023-03-17 | Address | 440 S WARREN ST, SUITE 100, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2018-06-22 | 2020-11-20 | Address | 318 S. CLINTON STREET,, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005577 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230317002585 | 2023-03-17 | BIENNIAL STATEMENT | 2022-06-01 |
201120060021 | 2020-11-20 | BIENNIAL STATEMENT | 2020-06-01 |
180622000101 | 2018-06-22 | APPLICATION OF AUTHORITY | 2018-06-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2104598 | Americans with Disabilities Act - Other | 2021-05-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SANCHEZ |
Role | Plaintiff |
Name | TCGPLAYER, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State