Name: | TSD AUTOBODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1991 (34 years ago) |
Entity Number: | 1504790 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 131 ORBACH AVE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS POUPIS | DOS Process Agent | 131 ORBACH AVE, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THOMAS POUPIS | Chief Executive Officer | 131 ORBACH AVE, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-08 | 2007-02-13 | Address | 79 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2007-02-13 | Address | 79 HERRICKS ROAD, GARDEN CITY, NY, 11040, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2007-02-13 | Address | 79 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
1993-06-09 | 2001-01-08 | Address | 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2001-01-08 | Address | 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070213002181 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
050422003037 | 2005-04-22 | BIENNIAL STATEMENT | 2005-01-01 |
021227002097 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
010108002105 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990319002375 | 1999-03-19 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State