Search icon

TNC (US) HOLDINGS, INC.

Branch

Company Details

Entity Name: TNC (US) HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Jun 2007 (18 years ago)
Branch of: TNC (US) HOLDINGS, INC., NEW YORK (Company Number 425626)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 2008 (16 years ago)
Document Number: F07000002907
FEI/EIN Number 222145575
Address: 675 Avenue of the Americas, NEW YORK, NY, 10010, US
Mail Address: 675 Avenue of the Americas, NEW YORK, NY, 10010, US
Place of Formation: NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Marcozzi Stephanie Director 675 Avenue of the Americas, NEW YORK, NY, 10010
Callard George D Director 675 Avenue of the Americas, NEW YORK, NY, 10010
Cahalan Caitlin Director 675 Avenue of the Americas, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 675 Avenue of the Americas, NEW YORK, NY 10010 No data
CHANGE OF MAILING ADDRESS 2022-04-28 675 Avenue of the Americas, NEW YORK, NY 10010 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
NAME CHANGE AMENDMENT 2008-10-09 TNC (US) HOLDINGS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599886 TERMINATED 1000000972799 COLUMBIA 2023-12-04 2043-12-06 $ 11,281.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State