Search icon

TCW ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TCW ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1981 (44 years ago)
Date of dissolution: 01 Oct 2008
Entity Number: 729750
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: ATTN MATTHEW A MILLER, 200 PARK AVE, STE 2200, NEW YORK, NY, United States, 10166
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D BEYER Chief Executive Officer 200 PARK AVE, STE 2200, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001145258
Phone:
2132440000

Latest Filings

Form type:
13F-NT
File number:
028-06685
Filing date:
2008-11-12
File:
Form type:
13F-NT
File number:
028-06685
Filing date:
2008-08-14
File:
Form type:
13F-NT
File number:
028-06685
Filing date:
2008-05-02
File:
Form type:
13F-NT
File number:
028-06685
Filing date:
2008-02-08
File:
Form type:
13F-NT
File number:
028-06685
Filing date:
2007-11-05
File:

History

Start date End date Type Value
1997-10-30 2002-11-26 Address ATTN: LEGAL DEPARTMENT, 200 PARK AVE., STE. 2200, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1997-10-30 2007-10-17 Address 200 PARK AVENUE, SUITE 2200, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1997-10-30 2002-07-18 Address 200 PARK AVENUE, SUITE 2200, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1996-03-14 2002-11-26 Address 200 PARK AVENUE, SUITE 2200, NEW YORK, NY, 10166, USA (Type of address: Registered Agent)
1993-05-19 1997-10-30 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080929000749 2008-09-29 CERTIFICATE OF MERGER 2008-10-01
071017002866 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051208003322 2005-12-08 BIENNIAL STATEMENT 2005-10-01
040106002447 2004-01-06 BIENNIAL STATEMENT 2003-10-01
021126000796 2002-11-26 CERTIFICATE OF CHANGE 2002-11-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State