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
Name | Role | Address |
---|---|---|
THOMAS GRIMM | Chief Executive Officer | 114 PEARL ST, SUITE 2B, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 PEARL ST, STE 2B, PORT CHESTER, NY, United States, 10573 |
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) |
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