American Office Park Properties Tpgp, Inc.

Company ID 1796608 Status Active
American Office Park Properties Tpgp, Inc. was incorporated as a Stock Corporation - Ca - General on January 2, 1997, with its office address at 90 Park Avenue 32nd Floor, New York, NY 10016. It is registered with the California Secretary of State and is authorized to conduct business in California. Corporation Service Company Which Will Do Business in California As Csc - Lawyers Incorporating Service serves as the registered agent. The company's directors are Becky Degeorge, Koy Saechao and Nicole Stauss and three others. The company is currently active. It has been operating for 28 years, 7 months and 1 day.
Contact
Mail Address
90 Park Avenue 32nd Floor, New York, NY 10016
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-07
Company Name
American Office Park Properties Tpgp, Inc.
Company ID
1796608
Date of Registration
Jurisdiction
California
State
New York
Type
Stock Corporation - Ca - General
Office Address
90 Park Avenue 32nd Floor, New York, NY 10016
Status
Active

Governing Persons

Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA

Latest Activity & Filing History

Latest Activity
timeline icon
Statement of Information
2023-01-18
timeline icon
System Amendment - FTB Restore
2023-01-17
timeline icon
System Amendment - FTB Suspended
2022-02-01
timeline icon
Statement of Information
2020-12-10
timeline icon
System Amendment - Penalty Certification - SI
2014-09-11
Filing Changes
Date
2014-09-11
Amendment Type
Legacy Comment
Change From
Sos Certification
Change To
Date
2020-12-10
Amendment Type
Legacy Comment
Change From
Legacy Number: 20050437
Change To

Documents

Filling Date
2023-01-18
Download
Description
Statement of Information
Filling Date
2023-01-17
Download
Description
System Amendment - FTB Restore
Filling Date
2022-02-01
Download
Description
System Amendment - FTB Suspended
Filling Date
2020-12-10
Download
Description
Statement of Information
Filling Date
2014-09-11
Download
Description
System Amendment - Penalty Certification - SI

More Companies in This City

Registered in New York

Registration Date
2025-02-21
Status
Active
Company Name
Registration Date
2025-02-21
Status
Active
Registration Date
2025-02-19
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.