Search icon

TILE COUNCIL OF NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10038

Agent

Name Role Address
MARYELLEN CONNOR, ESQ. Agent MALABY & BRADLEY, LLC, 150 BROADWAY, SUITE 600, NEW YORK, NY, 10038

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JKNMZ5AXVN66
CAGE Code:
08TV1
UEI Expiration Date:
2025-08-06

Business Information

Activation Date:
2024-08-06
Initial Registration Date:
2002-04-11

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State