Search icon

T.I.C.S. CORPORATION

Company Details

Name: T.I.C.S. CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2268788
ZIP code: 12260
County: New York
Place of Formation: North Carolina
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 36555 CORPORATE DRIVE #300, FARMINGTON HILLS, MI, United States, 48331

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
FRANK SOVIS Chief Executive Officer 36555 CORPORATE DRIVE #300, FARMINGTON HILLS, MI, United States, 48331

History

Start date End date Type Value
2010-06-14 2018-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-14 2012-06-11 Address 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Principal Executive Office)
2010-06-14 2012-06-11 Address 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2008-02-25 2010-06-14 Address 201 ISABELLA ST, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2007-01-11 2018-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180130000716 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
120611006143 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100614002033 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080625002457 2008-06-25 BIENNIAL STATEMENT 2008-06-01
080225002812 2008-02-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State