THE TGS GROUP

Name: | THE TGS GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927295 |
ZIP code: | 77024 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | TRANS GLOBAL SERVICES, INC. |
Fictitious Name: | THE TGS GROUP |
Address: | 7026 OLD KATY ROAD, SUITE 254, HOUSTON, TX, United States, 77024 |
Principal Address: | 7026 OLD KATY RD, STE 254, HOUSTON, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
TRANS GLOBAL SERVICES, INC. | DOS Process Agent | 7026 OLD KATY ROAD, SUITE 254, HOUSTON, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
ARTHUR GRIDER | Chief Executive Officer | 7026 OLD KATY RD, STE 254, HOUSTON, TX, United States, 77024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-07 | 2007-07-30 | Address | ARTHUR GRIDER & TRANS GLOBAL, SERV INC 8707 KATY FRWY STE300, HOUSTON, TX, 77024, USA (Type of address: Service of Process) |
2003-07-07 | 2009-07-28 | Address | 8707 KATY FREEWAY, STE 300, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2003-07-07 | 2009-07-28 | Address | 8707 KATY FREEWAY, STE 300, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2003-07-07 | Address | 1393 VETERANS MEMORIAL HWY, STE 307S, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2003-07-07 | Address | 1393 VETERANS MEMORIAL HWY, STE 307S, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706002790 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090728002088 | 2009-07-28 | BIENNIAL STATEMENT | 2009-06-01 |
070730001162 | 2007-07-30 | CERTIFICATE OF CHANGE | 2007-07-30 |
030707002144 | 2003-07-07 | BIENNIAL STATEMENT | 2003-06-01 |
010611002092 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State