Name: | TCF DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1983 (41 years ago) |
Entity Number: | 883141 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M KAPENSTEIN | Chief Executive Officer | 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-14 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-15 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002960 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211201004002 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060814 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190415001175 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
SR-12719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State