TM ACQUISITION CORP.

Name: | TM ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1990 (35 years ago) |
Entity Number: | 1458694 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 10750 WEST CHARLESTON, SUITE 130, LAS VEGAS, NV, United States, 89135 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN P HOLMES | Chief Executive Officer | 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-24 | 2004-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1990-07-05 | 2003-03-24 | Address | MARTIN L. EDELMAN, ESQ., 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060721002041 | 2006-07-21 | BIENNIAL STATEMENT | 2006-07-01 |
040322002718 | 2004-03-22 | BIENNIAL STATEMENT | 2002-07-01 |
030324000298 | 2003-03-24 | CERTIFICATE OF CHANGE | 2003-03-24 |
C159238-4 | 1990-07-05 | APPLICATION OF AUTHORITY | 1990-07-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State