Name: | TTSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1986 (39 years ago) |
Date of dissolution: | 27 Feb 1998 |
Entity Number: | 1092642 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9703 RICHMOND AVE, HOUSTON, TX, United States, 77042 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TTSS, INC., MISSISSIPPI | 641641 | MISSISSIPPI |
Headquarter of | TTSS, INC., Alabama | 000-907-117 | Alabama |
Headquarter of | TTSS, INC., MINNESOTA | a2fba616-a5d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TTSS, INC., KENTUCKY | 0410472 | KENTUCKY |
Headquarter of | TTSS, INC., FLORIDA | F95000000331 | FLORIDA |
Headquarter of | TTSS, INC., RHODE ISLAND | 000091222 | RHODE ISLAND |
Headquarter of | TTSS, INC., CONNECTICUT | 0529987 | CONNECTICUT |
Headquarter of | TTSS, INC., IDAHO | 349488 | IDAHO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM J SADLER | Chief Executive Officer | 9703 RICHMOND AVE, HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 1998-02-03 | Address | 9703 RICHMOND AVE, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
1996-01-31 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-12-29 | 1997-02-21 | Name | TALENT TREE STAFFING SERVICES, INC. |
1987-07-29 | 1995-12-29 | Name | HESTAIR COMPUTER GROUP INC. |
1986-06-23 | 1987-07-29 | Name | J.S.D. USA INC. |
1986-06-23 | 1996-01-31 | Address | 800 THIRD AVE., 39TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
980227000354 | 1998-02-27 | CERTIFICATE OF MERGER | 1998-02-27 |
980203002279 | 1998-02-03 | BIENNIAL STATEMENT | 1996-06-01 |
970221000480 | 1997-02-21 | CERTIFICATE OF AMENDMENT | 1997-02-21 |
960131002155 | 1996-01-31 | BIENNIAL STATEMENT | 1993-06-01 |
951229000610 | 1995-12-29 | CERTIFICATE OF MERGER | 1996-01-02 |
B527402-3 | 1987-07-29 | CERTIFICATE OF AMENDMENT | 1987-07-29 |
B372987-5 | 1986-06-23 | CERTIFICATE OF INCORPORATION | 1986-06-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State