Name: | TC JEEP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1982 (43 years ago) |
Entity Number: | 774651 |
ZIP code: | 11756 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3156 HEMPSTEAD TPKE, PO BOX 366, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 3156 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARC S. BRODLIEB | Chief Executive Officer | 3156 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
TC JEEP INC. | DOS Process Agent | 3156 HEMPSTEAD TPKE, PO BOX 366, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-23 | 2024-07-23 | Address | 3156 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723002914 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220623002861 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
210128000270 | 2021-01-28 | CERTIFICATE OF AMENDMENT | 2021-01-28 |
200601062272 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190823060005 | 2019-08-23 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State