Name: | TYPEWRITER TECHNICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1987 (38 years ago) |
Entity Number: | 1163312 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 NASSAU BLVD., GARDEN CITY, NY, United States, 11530 |
Principal Address: | 325 NASSSU BLVD SO., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TTS BUSINESS PRODUCTS | DOS Process Agent | 325 NASSAU BLVD., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ANTHONY P. CASILLO | Chief Executive Officer | 325 NASSAU BLVD SO., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-04 | 2021-04-05 | Address | 325 NASSAU BLVD SO., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-05-13 | 2017-04-04 | Address | 202 LATHAM RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1999-05-13 | 2017-04-04 | Address | 325 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-05-13 | 2017-04-04 | Address | 325 NASSSU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-02-02 | 1999-05-13 | Address | 154 IU WILLETS ROAD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062253 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190416060140 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170404006957 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130429006317 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110427003170 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State