TPASL, INC.

Name: | TPASL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1986 (39 years ago) |
Entity Number: | 1078320 |
ZIP code: | 05401 |
County: | Franklin |
Place of Formation: | New York |
Address: | 84 PINE STREET, STE 602, BURLINGTON, VT, United States, 05401 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID W GARRETT | Chief Executive Officer | 84 PINE STREET, STE 602, BURLINGTON, VT, United States, 05401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 PINE STREET, STE 602, BURLINGTON, VT, United States, 05401 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2008-04-01 | Address | ONE LAWSON LANE SUITE 220, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2006-08-31 | 2008-04-01 | Address | ON LAWSON LANE, SUITE 220, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office) |
2006-08-31 | 2008-04-01 | Address | ONE LAWSON LANE, SUITE 220, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2007-08-14 | Address | PO BOX 1327, 222 BEAVERWOOD RD., SARANAC LAKE, NY, 12946, USA (Type of address: Service of Process) |
2000-04-18 | 2006-08-31 | Address | GARRETT HOTEL GROUP, 131 CHURCH STREET, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401002415 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
070814000604 | 2007-08-14 | CERTIFICATE OF AMENDMENT | 2007-08-14 |
060831002172 | 2006-08-31 | BIENNIAL STATEMENT | 2006-04-01 |
040621002065 | 2004-06-21 | BIENNIAL STATEMENT | 2004-04-01 |
020410002210 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State