Search icon

TMC CAPITAL GROUP,INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TMC CAPITAL GROUP,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Sep 2020
Branch of: TMC CAPITAL GROUP,INC., NEW YORK (Company Number 5057218)
Business ALEI: 1358248
Annual report due: 09 Sep 2021
Business address: 24 W. MAIN STREET, #2002, CLINTON, CT, 06413, United States
Mailing address: 24 W. MAIN STREET, #2002, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: NEW YORK
E-Mail: GLENROYWALKER5@GMAIL.COM

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States GLENROYWALKER5@GMAIL.COM

Officer

Name Role Business address Residence address
PHONIA PATRICE ANDERSON Officer 24 W. MAIN STREET,, #2002, CLINTON, CT, 06413, United States 24 W. MAIN STREET,, #2002, CLINTON, CT, 06413, United States
GLENROY WALKER Officer 24 W. MAIN STREET, #2002, CLINTON, CT, 06413, United States 557 MAIN STREET, SUITE 203, NEW ROCHELLE, NY, 10801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012482104 2023-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011959174 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007056496 2021-01-07 - Interim Notice Interim Notice -
0006976343 2020-09-09 2020-09-09 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information