Search icon

T. S. MANUFACTURING, INC.

Company Details

Name: T. S. MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1633072
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 17 EAST 48TH ST, NEW YORK, NY, United States, 10017
Principal Address: 17 E 48TH ST / 6TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 EAST 48TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SAMIIL SAMAR Chief Executive Officer 17 EAST 48TH ST 6TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-07-24 2008-05-05 Address 17 EAST 48TH ST 6TH FL, NEW YORK, NY, 10017, 1010, USA (Type of address: Chief Executive Officer)
1995-07-24 2002-04-01 Address 17 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-04-30 1995-07-24 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140912002023 2014-09-12 BIENNIAL STATEMENT 2014-04-01
080505002537 2008-05-05 BIENNIAL STATEMENT 2008-04-01
040928002371 2004-09-28 BIENNIAL STATEMENT 2004-04-01
040419002413 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020401002480 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000413002149 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980408002547 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960502002338 1996-05-02 BIENNIAL STATEMENT 1996-04-01
950724002396 1995-07-24 BIENNIAL STATEMENT 1993-04-01
920430000549 1992-04-30 CERTIFICATE OF INCORPORATION 1992-04-30

Date of last update: 08 Feb 2025

Sources: New York Secretary of State