T Corporation Overview
T Corporation filed as a Domestic Corporation in the State of Nevada on Thursday, October 30, 1986 and is approximately thirty-eight years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
T Corporation
Network Visualizer
Advertisements
Key People
Who own T Corporation
Name | |
---|---|
Glen Miller 34 |
NonDir
NonPres
President
CEO
Treasurer
Director
|
Scott T. Stevens 6 |
NonDir
NonTreas
Treasurer
Director
|
Charles Barron |
NonSec
Secretary
|
Harold S. Handelsman 106 |
President
Director
|
Thomas J. Pritzker 37 |
President
Director
|
John Stellato 19 |
President
Secretary
|
Ronald Wray 1 |
Treasurer
Secretary
|
Nancy Wilke |
Secretary
|
Known Addresses for T Corporation
Corporate Filings for T Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7682-1986 |
Date Filed: | Thursday, October 30, 1986 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Nevada |
State ID: | 1750798 |
Date Filed: | Thursday, August 19, 1993 |
Date Expired: | Friday, April 2, 1999 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/30/1986 | Articles of Incorporation | ||
12/24/1986 | Registered Agent Change | WILLIAM WEINSTEIN 350 SOUTH CENTER #550 RENO NV 89501 | |
3/16/1987 | Registered Agent Address Change | PAUL BIBLE 350 SOUTH CENTER #550 RENO NV 89501 | |
12/31/1991 | Merger | ARTICLES OF MERGER MERGING RUBY GROUP, INC. (A NEV. CORP. #7663-86) INTO THIS CORPORATION. TLS | |
8/19/1993 | Name History/Actual | T Corporation | |
8/19/1993 | Name History/Fictitious | T (Delaware) | |
10/23/1998 | Annual List | ||
4/21/1999 | Registered Agent Address Change | PAUL A. BIBLE RAJ 232 COURT ST. RENO NV 89501 RAJ | |
10/21/1999 | Annual List | ||
11/6/2000 | Annual List | ||
10/22/2001 | Annual List | ||
10/1/2002 | Annual List | ||
10/8/2003 | Annual List | ||
10/1/2004 | Annual List | ||
10/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/26/2005 | Annual List | ||
12/23/2005 | Registered Agent Address Change | ||
10/12/2006 | Annual List | ||
10/18/2006 | Registered Agent Address Change | ||
10/18/2007 | Annual List | ||
10/28/2008 | Annual List | 08-09 | |
10/14/2009 | Annual List | ||
10/21/2010 | Annual List | ||
1/19/2011 | Registered Agent Change | ||
9/12/2011 | Annual List | ||
10/30/2012 | Annual List | ||
10/4/2013 | Annual List | ||
1/22/2014 | Registered Agent Change | ||
8/28/2014 | Annual List | ||
9/16/2015 | Annual List | ||
8/25/2016 | Annual List | ||
10/6/2017 | Annual List | ||
9/24/2018 | Annual List |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for T Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for T Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
200 W Madison St Chicago, IL 60606
71 S Wacker Dr Chicago, IL 60606
150 S Riverside Plz Chicago, IL 60606
These addresses are known to be associated with T Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records