TTS TOOLTECHNIC SYSTEMS WOODWORKING MACHINES, INC.

Name: | TTS TOOLTECHNIC SYSTEMS WOODWORKING MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1973 (52 years ago) |
Date of dissolution: | 11 Dec 2020 |
Entity Number: | 255281 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 400 NORTH ENTERPRISE BOULEVARD, LEBANON, IN, United States, 46052 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FABIAN KLOPFER | Chief Executive Officer | 400 NORTH ENTERPRISE BOULEVARD, LEBANON, IN, United States, 46052 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2020-02-24 | Address | 140 LOS CARNEROS WAY, GOLETA, CA, 93117, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2020-02-24 | Address | 140 LOS CARNEROS WAY, GOLETA, CA, 93117, USA (Type of address: Service of Process) |
2003-03-14 | 2005-06-20 | Address | 395 MORELAND RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1998-01-26 | 2003-03-14 | Address | 555 NORTH BROADWAY, P.O. BOX 350, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process) |
1997-03-21 | 1998-01-26 | Address | 55 N BROADWAY, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211000699 | 2020-12-11 | CERTIFICATE OF MERGER | 2020-12-11 |
200224060073 | 2020-02-24 | BIENNIAL STATEMENT | 2019-03-01 |
070424002423 | 2007-04-24 | BIENNIAL STATEMENT | 2007-03-01 |
050620002515 | 2005-06-20 | BIENNIAL STATEMENT | 2005-03-01 |
040315000544 | 2004-03-15 | CERTIFICATE OF AMENDMENT | 2004-03-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State