Name: | I-88 TS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1988 (37 years ago) |
Entity Number: | 1258988 |
ZIP code: | 06810 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 28 Grove Street, Danbury, CT, United States, 06810 |
Principal Address: | 28 GROVE ST, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CYNTHIA A MARSH | DOS Process Agent | 28 Grove Street, Danbury, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
CYNTHIA A MARSH | Chief Executive Officer | 28 GROVE ST, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-21 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-12 | 2024-05-12 | Address | 28 GROVE ST, DANBURY, CT, 06810, 6117, USA (Type of address: Chief Executive Officer) |
2024-05-12 | 2024-05-12 | Address | 28 GROVE ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-05-12 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240512000124 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
220517002821 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200512060536 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
SR-16908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522006018 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State