T.E.S. EMPLOYMENT INC.

Name: | T.E.S. EMPLOYMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1990 (35 years ago) |
Entity Number: | 1486163 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 40 HOLLY STREET, STE 500, TORONTO, ONTARIO, Canada |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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 |
Name | Role | Address |
---|---|---|
FRANK A WILSON | Chief Executive Officer | 40 HOLLY STREET, SUITE 500, TORONTO, ONTARIO, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2020-03-06 | Address | 40 HOLLY STREET, STE 500, TORONTO, ONTARIO, CA, 27636, USA (Type of address: Service of Process) |
2009-05-12 | 2020-03-04 | Address | 40 HOLLY STREET, STE 500, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office) |
2008-05-15 | 2009-05-12 | Address | 4020 WEST CHASE BLVD, STE 140, RALEIGH, NC, 27607, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2020-03-04 | Address | 4020 WEST CHASE BLVD, STE 140, RALEIGH, NC, 27607, USA (Type of address: Service of Process) |
2003-01-24 | 2008-05-15 | Address | 40 HOLLY STREET, SUITE 500, TORONTO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128001913 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
210902000977 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
200306000044 | 2020-03-06 | CERTIFICATE OF CHANGE | 2020-03-06 |
200304060852 | 2020-03-04 | BIENNIAL STATEMENT | 2018-11-01 |
160825006200 | 2016-08-25 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State