TTS PERSONNEL, INC.

Name: | TTS PERSONNEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1992 (33 years ago) |
Date of dissolution: | 05 Mar 2012 |
Entity Number: | 1648465 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE, SUITE 858, NEW YORK, NY, United States, 10165 |
Principal Address: | 60 E 42ND ST, SUITE 858, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LOUREIRO | Chief Executive Officer | 29 MYSTIC DR, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVE, SUITE 858, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-27 | 2009-04-08 | Address | 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2004-07-27 | Address | 30 FLEETWOOD AVE, FLEETWOOD, NY, 10170, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 2004-07-27 | Address | 137 WEEKS RD, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2009-04-08 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1992-07-01 | 1996-07-16 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120305000707 | 2012-03-05 | CERTIFICATE OF DISSOLUTION | 2012-03-05 |
100806002228 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
090408002978 | 2009-04-08 | BIENNIAL STATEMENT | 2008-07-01 |
040727002220 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
980812002225 | 1998-08-12 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State