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
Name | Role | Address |
---|---|---|
THOMAS STACK | Chief Executive Officer | 23 CIN DR, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 CAIN DR, PLAINVIEW, NY, United States, 11803 |
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) |
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