TLC COMPUTER SERVICES, INC.

Name: | TLC COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2119873 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 245C MAIN STREET, NORTHPORT, NY, United States, 11768 |
Principal Address: | 12 HIGHLAND DRIVE, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TLC COMPUTER SERVICES, INC. | DOS Process Agent | 245C MAIN STREET, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
LAURA CARROLL | Chief Executive Officer | 245C MAIN STREET, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2021-03-04 | Address | 15 PARK CIRCLE, STE 104, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2013-03-26 | 2021-03-04 | Address | 15 PARK CIRCLE, STE 104, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2019-03-06 | Address | 15 PARK CIRCLE, STE 104, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2009-03-03 | 2013-03-26 | Address | 181 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2009-03-03 | 2013-03-26 | Address | 181 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060387 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190306060674 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
150303006287 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130326006240 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110322002938 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State