TM MANAGEMENT

Name: | TM MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1996 (29 years ago) |
Entity Number: | 2079138 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Tennessee |
Foreign Legal Name: | TOTAL MAINTENANCE MANAGEMENT, INC. |
Fictitious Name: | TM MANAGEMENT |
Principal Address: | 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN, United States, 37209 |
Address: | 111 Eighth Ave, Suite 100, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 Eighth Ave, Suite 100, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GERALD L. WOLKEN | Chief Executive Officer | 11145 JARDIN PL, CINCINNATI, OH, United States, 45241 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 11145 JARDIN PL, CINCINNATI, OH, 45241, 6629, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 11145 JARDIN PL, CINCINNATI, OH, 45241, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN, 37209, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001027968 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221017001522 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201001060096 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-24613 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24612 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State