TLC INFORMATION SERVICES, INC.

Name: | TLC INFORMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1995 (30 years ago) |
Entity Number: | 1946519 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 944, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 3 LOUIS DRIVE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 944, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
IFAY F. CHANG | Chief Executive Officer | 3 LOUIS DRIVE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-31 | 2007-08-28 | Address | 3 LOUIS DRIVE, KATONAH, NY, 10536, 3122, USA (Type of address: Chief Executive Officer) |
2003-07-31 | 2009-08-18 | Address | PO BOX 944, YORKTOWN HEIGHTS, NY, 10598, 0944, USA (Type of address: Service of Process) |
1997-09-03 | 2003-07-31 | Address | 3 LOUIS DR., KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1997-09-03 | 2003-07-31 | Address | 3 LOUIS DR., KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1995-08-09 | 2003-07-31 | Address | 3 LOUIS DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827006096 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110901002775 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090818002214 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070828002862 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051017002602 | 2005-10-17 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State