Search icon

TKC CORP.

Company Details

Name: TKC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1985 (40 years ago)
Entity Number: 968348
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 106 EDISON CT, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY TUCHMAN Chief Executive Officer 106 EDISON CT, MONSEY, NY, United States, 10952

Agent

Name Role Address
MR JEFF KAYE Agent 2 PARK AVE., 10TH FLOOR,S-1000, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 EDISON CT, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2003-02-04 2005-02-03 Address 37 E. 28TH ST, ROOM 708, NEW YORK, NY, 10016, 7321, USA (Type of address: Service of Process)
2003-02-04 2005-02-03 Address 37 E. 28TH ST., ROOM 708, NEW YORK, NY, 10016, 7321, USA (Type of address: Chief Executive Officer)
2003-02-04 2005-02-03 Address 37 E. 28TH ST, ROOM 708, NEW YORK, NY, 10016, 7321, USA (Type of address: Principal Executive Office)
2001-02-05 2003-02-04 Address 37 E. 28TH ST., ROOM 70F, NEW YORK, NY, 10016, 7321, USA (Type of address: Service of Process)
2001-02-05 2003-02-04 Address 37 E. 28TH ST., ROOM 70F, NEW YORK, NY, 10016, 7321, USA (Type of address: Principal Executive Office)
2001-02-05 2003-02-04 Address 37 E. 28TH ST, ROOM 70F, NEW YORK, NY, 10016, 7321, USA (Type of address: Chief Executive Officer)
1998-05-07 2001-02-05 Address 444 PARK AVENUE SOUTH, ROOM 601, NEW YORK, NY, 10016, 7321, USA (Type of address: Chief Executive Officer)
1998-05-07 2001-02-05 Address 444 PARK AVENUE SOUTH, ROOM 601, NEW YORK, NY, 10016, 7321, USA (Type of address: Principal Executive Office)
1998-05-07 2001-02-05 Address 444 PARK AVENUE SOUTH, ROOM 601, NEW YORK, NY, 10016, 7321, USA (Type of address: Service of Process)
1985-01-23 1998-05-07 Address 2 PARK AVE., 10TH FLOOR,S-1000, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050203002779 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030204002645 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010205002055 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990112002006 1999-01-12 BIENNIAL STATEMENT 1999-01-01
980507002674 1998-05-07 BIENNIAL STATEMENT 1997-01-01
B185044-4 1985-01-23 CERTIFICATE OF INCORPORATION 1985-01-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State