Search icon

TCI GLOBAL SERVICES, INC.

Company Details

Name: TCI GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502697
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 385 WASHINGTON STREET, SAINT PAUL, MN, United States, 55102

Chief Executive Officer

Name Role Address
DAVID M.FRENCH Chief Executive Officer ONE TOWER SQUARE, HARTFORD, CT, United States, 06183

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-01 2025-02-01 Address ONE TOWER SQUARE, HARTFORD, CT, 06183, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-01 Address 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-19 2023-02-08 Address 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-02-27 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201007634 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230208000233 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210219060309 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190227000351 2019-02-27 APPLICATION OF AUTHORITY 2019-02-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State