Search icon

TECHNICAL SYSTEMS SALES, INC.

Company Details

Name: TECHNICAL SYSTEMS SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1995 (30 years ago)
Entity Number: 1944077
ZIP code: 10573
County: Nassau
Place of Formation: New York
Address: 114 PEARL ST, STE 2B, PORT CHESTER, NY, United States, 10573
Principal Address: 6106 VILLA AT THE WOODS, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GRIMM Chief Executive Officer 114 PEARL ST, SUITE 2B, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 PEARL ST, STE 2B, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2005-10-25 2007-08-21 Address 38 VILLA AT THE WOODS, UNIT A-506, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2003-07-30 2005-10-25 Address 114 PEARL ST, STE 2B, PORT CHESTER, NY, 10573, 4663, USA (Type of address: Principal Executive Office)
1999-11-03 2005-10-25 Address 50 LOCUST AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-09-22 2003-07-30 Address 50 LOCUST AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1997-09-22 1999-11-03 Address 50 LOCUST AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-09-22 2003-07-30 Address 50 LOCUST AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1995-08-01 1997-09-22 Address 485 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110907002600 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090812002544 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070821002027 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051025002243 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030730002519 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010808002933 2001-08-08 BIENNIAL STATEMENT 2001-08-01
991103002041 1999-11-03 BIENNIAL STATEMENT 1999-08-01
970922002145 1997-09-22 BIENNIAL STATEMENT 1997-08-01
950801000310 1995-08-01 CERTIFICATE OF INCORPORATION 1995-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State