Name: | TJM ADVERTISING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1992 (33 years ago) |
Entity Number: | 1611568 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2875 ROUTE 35, KATONAH, NY, United States, 10536 |
Address: | 2875 ROUTE 35, 2875 ROUTE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J MALSBURY | Chief Executive Officer | 2875 ROUTE 35, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
TIMOTHY J MALSBURY | DOS Process Agent | 2875 ROUTE 35, 2875 ROUTE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2020-02-04 | Address | 157 KISCO AVE, MT. KISCO, NY, 10549, 1146, USA (Type of address: Service of Process) |
2000-03-13 | 2020-02-04 | Address | 157 KISCO AVE, MT. KISCO, NY, 10549, 1146, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2020-02-04 | Address | 157 KISCO AVE, MT. KISCO, NY, 10549, 1146, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2000-03-13 | Address | 269 NORTH BEDFORD RD, STE 6, MOUNT KISCO, NY, 10549, 1146, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2000-03-13 | Address | 155 STONE MEADOW, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204061105 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180222006015 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160202007004 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140211006229 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120517002090 | 2012-05-17 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State