TILE COUNCIL OF NORTH AMERICA, INC.

Name: | TILE COUNCIL OF NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1955 (70 years ago) |
Entity Number: | 101419 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 150 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MARYELLEN CONNOR, ESQ. | Agent | MALABY & BRADLEY, LLC, 150 BROADWAY, SUITE 600, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2013-09-12 | Address | 228 EAST 45TH STREET, 17TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-12-01 | 2013-09-12 | Address | P.O. BOX 326, PRINCETON, NJ, 08540, USA (Type of address: Registered Agent) |
1972-09-05 | 1976-12-01 | Address | 277 PARK AVENUE, NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160624053 | 2016-06-24 | ASSUMED NAME CORP INITIAL FILING | 2016-06-24 |
130912000417 | 2013-09-12 | CERTIFICATE OF CHANGE | 2013-09-12 |
050425001111 | 2005-04-25 | CERTIFICATE OF AMENDMENT | 2005-04-25 |
A359812-2 | 1976-12-01 | CERTIFICATE OF AMENDMENT | 1976-12-01 |
A356557-4 | 1976-11-16 | CERTIFICATE OF AMENDMENT | 1976-11-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State