Name: | T.P.A. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1986 (39 years ago) |
Entity Number: | 1063848 |
ZIP code: | 10523 |
County: | Nassau |
Place of Formation: | New York |
Address: | 258 Saw Mill River Road, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BARNES | Chief Executive Officer | 258 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
TPA CORPORATION | DOS Process Agent | 258 Saw Mill River Road, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 258 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 1456 RTE 22, STE 4202, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2024-12-12 | Address | 1456 RTE 22, STE 4202, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2024-12-12 | Address | 1456 RTE 22, STE 4202, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2002-03-12 | 2008-05-23 | Address | 258 SAW MILL RD, ELMSFORD, NY, 10523, 1915, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000043 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
080523002993 | 2008-05-23 | BIENNIAL STATEMENT | 2008-03-01 |
040331002887 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020312002922 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000331002687 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State