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
Name | Role | Address |
---|---|---|
STANLEY TUCHMAN | Chief Executive Officer | 106 EDISON CT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MR JEFF KAYE | Agent | 2 PARK AVE., 10TH FLOOR,S-1000, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 EDISON CT, MONSEY, NY, United States, 10952 |
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) |
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