Entity Name: | TIC HOLDCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2022 (3 years ago) |
Date of dissolution: | 29 May 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 May 2024 (8 months ago) |
Document Number: | F22000002827 |
FEI/EIN Number | 472196364 |
Address: | 295 MADISON AVENUE, NEW YORK, NY, 10017, US |
Mail Address: | 295 MADISON AVENUE, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Glazer Avram A | Director | 295 MADISON AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Rouleau Jeanne E | Secretary | 295 MADISON AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Sena Michael J | Chief Executive Officer | 295 MADISON AVENUE, NEW YORK, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000058595 | THE INNOVATE | ACTIVE | 2022-05-09 | 2027-12-31 | No data | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10017 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
AMENDMENT | 2022-05-10 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2024-05-29 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-21 |
Reg. Agent Change | 2022-09-22 |
Amendment | 2022-05-10 |
Foreign Profit | 2022-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State