T.P.F. NURSING REGISTRY, INC.
Headquarter
Name: | T.P.F. NURSING REGISTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1990 (35 years ago) |
Entity Number: | 1435812 |
ZIP code: | 06855 |
County: | Kings |
Place of Formation: | New York |
Address: | 198 Avenue of Americas, Suite 1, Norwalk, CT, United States, 06855 |
Principal Address: | 2 Cloverly Circle, SUITE I, Norwalk, CT, United States, 06855 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY FERGUSON | DOS Process Agent | 198 Avenue of Americas, Suite 1, Norwalk, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
TIMOTHY FERGUSON | Chief Executive Officer | 198 6TH AVENUE, SUITE I, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, 8305, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-01-16 | Address | 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, 8305, USA (Type of address: Service of Process) |
2020-07-29 | 2024-01-16 | Address | 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, 8305, USA (Type of address: Chief Executive Officer) |
2012-05-22 | 2020-07-29 | Address | 121 W 11TH STREET, GROUND FLR, NEW YORK, NY, 10011, 8305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116002260 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
200729060398 | 2020-07-29 | BIENNIAL STATEMENT | 2020-04-01 |
120522003043 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100420002040 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080407002155 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State