Search icon

TTM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TTM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1047704
ZIP code: 10004
County: New York
Place of Formation: New York
Address: PIER 6, EAST RIVER, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD RICCIARDI Chief Executive Officer 101 HANGAR ROAD, AVOCA, PA, United States, 18641

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DOWNTOWN HELIPORT DOS Process Agent PIER 6, EAST RIVER, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2000-05-11 2008-01-16 Address ONE PENN PLAZA, 250 WEST 34TH STREET, STE 3600, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2000-05-11 2008-01-16 Address ONE PENN PLAZA, 250 WEST 34TH STREET, STE 3600, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-16 2000-05-11 Address 421 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-16 2000-05-11 Address 421 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-14580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120229002694 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100331002767 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080116002690 2008-01-16 BIENNIAL STATEMENT 2008-01-01
000511002374 2000-05-11 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State