Search icon

TB HOLDING COMPANY OF PENNSYLVANIA

Company Details

Name: TB HOLDING COMPANY OF PENNSYLVANIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1809 (216 years ago)
Entity Number: 758
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: TB HOLDING COMPANY
Fictitious Name: TB HOLDING COMPANY OF PENNSYLVANIA
Principal Address: 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER H BROWNE Chief Executive Officer 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-03-24 2000-02-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-03-24 2000-02-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1980-04-11 1988-09-27 Name BOYERTOWN CASKET COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-23 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000215000012 2000-02-15 CERTIFICATE OF CHANGE 2000-02-15
930507002958 1993-05-07 BIENNIAL STATEMENT 1992-08-01
B689039-2 1988-09-27 CERTIFICATE OF AMENDMENT 1988-09-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State