Search icon

TCS PRINTING, INC.

Company Details

Name: TCS PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1989 (35 years ago)
Entity Number: 1400700
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 23 CAIN DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS STACK Chief Executive Officer 23 CIN DR, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CAIN DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-11-15 2000-01-11 Address 13 YORK STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-11-15 2000-01-11 Address 23 CAIN DRIVE, PLAINVIEW, NY, 11803, 4401, USA (Type of address: Service of Process)
1992-11-13 1993-11-15 Address 182 ELIN STREET, HOLBROOK, NY, 11741, 3603, USA (Type of address: Chief Executive Officer)
1992-11-13 2000-01-11 Address 3475 MANCHESTER ROAD, WANTAGH, NY, 11793, 3007, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-15 Address 23 CAIN DRIVE, PLAINVIEW, NY, 11803, 4401, USA (Type of address: Service of Process)
1989-11-17 1992-11-13 Address 23 CAIN DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000111002899 2000-01-11 BIENNIAL STATEMENT 1999-11-01
931115002085 1993-11-15 BIENNIAL STATEMENT 1993-11-01
921113002605 1992-11-13 BIENNIAL STATEMENT 1992-11-01
C077339-4 1989-11-17 CERTIFICATE OF INCORPORATION 1989-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State