Search icon

TECHNICAL SERVICES OF NORTH AMERICA, INC.

Headquarter

Company Details

Name: TECHNICAL SERVICES OF NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1989 (36 years ago)
Entity Number: 1359921
ZIP code: 10591
County: New York
Place of Formation: New York
Principal Address: C/O CAPCOR INC., 325 SOUTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968
Address: 115 HARWOOD AVE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRENE LAIRD DOS Process Agent 115 HARWOOD AVE, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
CHARLES P STEVENSON JR Chief Executive Officer P.O. BOX 1390, SOUTHAMPTON, NY, United States, 11969

Links between entities

Type:
Headquarter of
Company Number:
1052806
State:
CONNECTICUT

History

Start date End date Type Value
2019-06-04 2021-06-03 Address 60 EAST 42ND ST., RM 2508, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2017-06-01 2019-06-04 Address 60 E 42ND ST, RM 2508, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2017-06-01 2021-06-03 Address 60 EAST 42ND ST., ROOM 2508, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2015-06-01 2019-06-04 Address 60 EAST 42ND ST, ROOM 2508, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2015-06-01 2017-06-01 Address 60 E 42ND ST, RM 2508, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060673 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604060984 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006664 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006929 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006674 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State