Search icon

TDSI

Company claim

Is this your business?

Get access!

Company Details

Name: TDSI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (27 years ago)
Entity Number: 2322483
ZIP code: 10005
County: New York
Place of Formation: Virginia
Foreign Legal Name: TOTAL DISTRIBUTION SERVICES, INC.
Fictitious Name: TDSI
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 550 WATER STREET, JACKSONVILLE, FL, United States, 32202

Chief Executive Officer

Name Role Address
G.J. CUMMING JR Chief Executive Officer 301 W BAY ST, JACKSONVILLE, FL, United States, 32202

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MWWEJA1AWRM5
CAGE Code:
3F9U6
UEI Expiration Date:
2025-03-28

Business Information

Activation Date:
2024-04-01
Initial Registration Date:
2003-06-25

History

Start date End date Type Value
2019-01-28 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-28 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-16 2019-01-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2010-07-16 2019-01-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2005-10-12 2010-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-109256 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109255 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190128000242 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121217002200 2012-12-17 BIENNIAL STATEMENT 2012-12-01
100716000240 2010-07-16 CERTIFICATE OF CHANGE 2010-07-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State